Name: | JEFWOOD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 05 Mar 1996 (29 years ago) |
Organization Date: | 05 Mar 1996 (29 years ago) |
Last Annual Report: | 06 Jul 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0412848 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1300 WEST MAIN STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lawrence A Shapin | Member |
Mueller Brothers Properties, LLC | Member |
Neal F Harding | Member |
Name | Role |
---|---|
THOMAS W. MUELLER | Registered Agent |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Dissolution | 2022-06-27 |
Annual Report | 2021-07-06 |
Annual Report | 2020-07-05 |
Annual Report | 2019-06-28 |
Annual Report | 2018-07-10 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-01 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-22 |
Registered Agent name/address change | 2013-06-21 |
Sources: Kentucky Secretary of State