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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Bradley J. DeVries | President |
Name | Role |
---|---|
Dana D. Strandmo | Secretary |
Name | Role |
---|---|
Alexander E. Seavall | Vice President |
Name | Role |
---|---|
Dana D. Strandmo | Director |
Eugene A. Blefari | Director |
Bradley J. DeVries | Director |
Name | Role |
---|---|
STEPHEN C. LABER | Incorporator |
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 | - | - | - | - |
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