Search icon

JJRJR, INC.

Headquarter

Company Details

Name: JJRJR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1996 (29 years ago)
Organization Date: 18 Jul 1996 (29 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0418962
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JJRJR, INC., FLORIDA F07000002749 FLORIDA
Headquarter of JJRJR, INC., MINNESOTA c19899a6-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of JJRJR, INC., FLORIDA M11000002490 FLORIDA

Registered Agent

Name Role
JOHN W. HAMPTON Registered Agent

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Organizer

Name Role
JJRJR, INC. Organizer

Manager

Name Role
James J Roth Manager

Assumed Names

Name Status Expiration Date
ROTH DEVELOPMENT COMPANY Inactive 2015-09-15

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-05-08
Annual Report 2014-05-08
Annual Report 2013-06-27
Annual Report 2012-06-21
Annual Report 2011-04-21
Articles of Organization (LLC) 2010-09-15
Certificate of Assumed Name 2010-09-15
Certificate of Withdrawal of Assumed Name 2010-09-15
Annual Report 2010-06-29

Sources: Kentucky Secretary of State