Search icon

JEFWOOD, LLC

Company Details

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

Member

Name Role
Lawrence A Shapin Member
Mueller Brothers Properties, LLC Member
Neal F Harding Member

Registered Agent

Name Role
THOMAS W. MUELLER Registered Agent

Organizer

Name Role
STEVEN R. BERG Organizer

Filings

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