Search icon

J & J VENTURES, INC.

Company Details

Name: J & J VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1992 (33 years ago)
Organization Date: 23 Mar 1992 (33 years ago)
Last Annual Report: 19 Jun 2018 (7 years ago)
Organization Number: 0298447
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6060 DUTCHMAN'S LANE, SUITE 110, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 4000

Registered Agent

Name Role
DAVID N. NICKLIES Registered Agent

Director

Name Role
David W. Nicklies Director
ROBERT R. WAGNER Director
JUDITH E. WAGNER Director
DAVID W. NICKLIES Director
JANET F. NICKLIES Director

President

Name Role
DAVID W NICKLES President

Signature

Name Role
RANDY L EWING Signature

Vice President

Name Role
JUDY WAGNER Vice President

Treasurer

Name Role
DAVID W. NICKLIES Treasurer

Secretary

Name Role
DAVID W. NICKLIES Secretary

Incorporator

Name Role
ROBERT R. WAGNER Incorporator
JUDITH E. WAGNER Incorporator
DAVID W. NICKLIES Incorporator
JANET F. NICKLIES Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611215259
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
69
Sponsors Telephone Number:

Former Company Names

Name Action
(NQ) KSO, INC. Merger

Filings

Name File Date
Dissolution 2018-12-18
Annual Report 2018-06-19
Annual Report 2017-04-20
Annual Report 2016-04-22
Annual Report 2015-06-10

Court Cases

Court Case Summary

Filing Date:
2001-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
J & J VENTURES, INC.
Party Role:
Plaintiff
Party Name:
O'CONNER
Party Role:
Defendant

Sources: Kentucky Secretary of State