Search icon

J & A PROPERTIES, LLC

Company Details

Name: J & A PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Jul 1998 (27 years ago)
Organization Date: 01 Jul 1998 (27 years ago)
Last Annual Report: 30 Mar 2025 (21 days ago)
Managed By: Members
Organization Number: 0458751
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1340 STRAWBERRY LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID C. JOHNSON Registered Agent

Member

Name Role
DSJ Property Mgt Member

Organizer

Name Role
RYAN R. ATKINSON Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
127563 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-10-20 2018-12-19
Document Name KYR10J892 Coverage Letter.pdf
Date 2015-10-21
Document Download

Filings

Name File Date
Annual Report 2025-03-30
Annual Report 2024-03-01
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-17
Annual Report 2017-05-04
Registered Agent name/address change 2017-05-04

Sources: Kentucky Secretary of State