Name: | JACOM LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Oct 1998 (26 years ago) |
Organization Date: | 28 Oct 1998 (26 years ago) |
Last Annual Report: | 25 Feb 2002 (23 years ago) |
Managed By: | Managers |
Organization Number: | 0464067 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2031 GEORGETOWN RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES J. JACOBSON | Registered Agent |
Name | Role |
---|---|
James J. Jacobson | Manager |
Mark A. Jacobson | Manager |
Name | Role |
---|---|
MARK JACOBSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-10 |
Annual Report | 1999-12-13 |
Principal Office Address Change | 1999-11-04 |
Reinstatement | 1999-11-04 |
Statement of Change | 1999-11-04 |
Administrative Dissolution | 1999-11-02 |
Articles of Organization | 1998-10-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000254 | Other Contract Actions | 2000-05-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOM LLC |
Role | Plaintiff |
Name | PRINCETON CREDIT |
Role | Defendant |
Sources: Kentucky Secretary of State