Search icon

J.K.'S CORNER GRILL, LLC

Company Details

Name: J.K.'S CORNER GRILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1994 (31 years ago)
Organization Date: 28 Sep 1994 (31 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0400445
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2353 PAYNE ST, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Dave Brewer Member
John A. Spetz Member

Organizer

Name Role
KEVIN G. ROSS Organizer

Registered Agent

Name Role
JOHN A. SPETZ Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-20
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-30
Reinstatement 2021-11-10
Principal Office Address Change 2021-11-10
Reinstatement Certificate of Existence 2021-11-10
Reinstatement Approval Letter Revenue 2021-11-08
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State