Search icon

JBRC, INC.

Company Details

Name: JBRC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1993 (32 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0310364
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, SUITE 200, Attn Legal, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Bradley J. DeVries President

Secretary

Name Role
Dana D. Strandmo Secretary

Vice President

Name Role
Alexander E. Seavall Vice President

Director

Name Role
Dana D. Strandmo Director
Eugene A. Blefari Director
Bradley J. DeVries Director

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234048 Registered Firm Branch Closed 2017-02-24 - - - -

Filings

Name File Date
Annual Report 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Principal Office Address Change 2022-06-13
Annual Report 2022-06-13
Registered Agent name/address change 2021-08-25
Annual Report 2021-06-23
Annual Report 2020-06-08
Registered Agent name/address change 2019-12-11

Sources: Kentucky Secretary of State