Name: | JONES PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Apr 1998 (27 years ago) |
Organization Date: | 21 Apr 1998 (27 years ago) |
Last Annual Report: | 18 Apr 2000 (25 years ago) |
Managed By: | Members |
Organization Number: | 0455393 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3700 TRENT CIRCLE, APT. B, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT ELTON JONES, JR. | Registered Agent |
Name | Role |
---|---|
Robert E Jones Jr | Manager |
Name | Role |
---|---|
ROBERT ELTON JONES, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-05-08 |
Annual Report | 1999-08-24 |
Articles of Organization | 1998-04-21 |
Sources: Kentucky Secretary of State