Search icon

JDK PROPERTIES OF KENTUCKY, LLC

Company Details

Name: JDK PROPERTIES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1996 (28 years ago)
Organization Date: 16 Dec 1996 (28 years ago)
Last Annual Report: 25 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0425472
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7935 ZELMA FIELDS AVE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Member

Name Role
KENNETH B BLACKETER Member
DAVID W BRIGHT Member

Organizer

Name Role
DAVID W. BRIGHT Organizer

Registered Agent

Name Role
DAVID W. BRIGHT Registered Agent

Former Company Names

Name Action
JDK PROPERTIES, LLC Old Name

Filings

Name File Date
Dissolution 2021-12-22
Annual Report 2021-06-25
Annual Report 2020-04-17
Annual Report 2019-05-16
Annual Report 2018-06-08
Annual Report 2017-06-21
Principal Office Address Change 2017-06-15
Registered Agent name/address change 2017-06-15
Annual Report 2016-04-25
Annual Report 2015-06-17

Sources: Kentucky Secretary of State