Search icon

JACOM LLC

Company Details

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

Registered Agent

Name Role
JAMES J. JACOBSON Registered Agent

Manager

Name Role
James J. Jacobson Manager
Mark A. Jacobson Manager

Organizer

Name Role
MARK JACOBSON Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000254 Other Contract Actions 2000-05-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 284
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-05-10
Termination Date 2001-12-21
Date Issue Joined 2000-06-06
Section 1332
Status Terminated

Parties

Name JACOM LLC
Role Plaintiff
Name PRINCETON CREDIT
Role Defendant

Sources: Kentucky Secretary of State