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 |
Name | Role |
---|---|
DAVID C. JOHNSON | Registered Agent |
Name | Role |
---|---|
DSJ Property Mgt | Member |
Name | Role |
---|---|
RYAN R. ATKINSON | Organizer |
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 | |||||||||
|
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