Name: | JB BOOKS LIQUIDATION 2011, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Oct 1997 (27 years ago) |
Authority Date: | 16 Oct 1997 (27 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0440069 |
Principal Office: | 1727 RIVERSIDE DR, CINCINNATI, OH 45202 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
GENERAL BENTON SMITH, INC. | Member |
J B BOOKSELLERS, INC. | Member |
Name | Role |
---|---|
NEIL J VANVUM | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JOSEPH-BETH BOOKSELLERS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JBB LIQUIDATING 2011, LLC | Unknown | No data |
BIBLIO | Inactive | 2004-09-08 |
BRONTE | Inactive | 2004-05-14 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Amendment | 2011-06-22 |
Registered Agent name/address change | 2011-05-02 |
Agent Resignation | 2011-02-23 |
Principal Office Address Change | 2010-06-30 |
Annual Report | 2010-06-15 |
Registered Agent name/address change | 2009-12-09 |
Annual Report | 2009-06-12 |
Annual Report | 2008-06-26 |
Annual Report | 2007-07-02 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State