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 |
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 |
Name | Role |
---|---|
JOHN W. HAMPTON | Registered Agent |
Name | Role |
---|---|
CLAYTON R. HUME | Incorporator |
Name | Role |
---|---|
JJRJR, INC. | Organizer |
Name | Role |
---|---|
James J Roth | Manager |
Name | Status | Expiration Date |
---|---|---|
ROTH DEVELOPMENT COMPANY | Inactive | 2015-09-15 |
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