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

Registered Agent

Name Role
JOHN W. HAMPTON Registered Agent

Chairman

Name Role
James J. Roth Chairman

Secretary

Name Role
Thomas S. Bowling Secretary

Director

Name Role
James J. Roth, Jr. Director

Organizer

Name Role
JJRJR, INC. Organizer

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F07000002749
State:
FLORIDA
Type:
Headquarter of
Company Number:
c19899a6-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M11000002490
State:
FLORIDA

Assumed Names

Name Status Expiration Date
ROTH DEVELOPMENT COMPANY Inactive 2013-08-25

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-05-08
Registered Agent name/address change 2014-05-08
Annual Report 2013-06-27
Annual Report 2012-06-21

Sources: Kentucky Secretary of State