Search icon

LKJ, LLC

Company Details

Name: LKJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Dec 1998 (26 years ago)
Organization Date: 29 Dec 1998 (26 years ago)
Last Annual Report: 30 May 2013 (12 years ago)
Managed By: Managers
Organization Number: 0466809
ZIP code: 40577
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11743, LEXINGTON, KY 40577
Place of Formation: KENTUCKY

President

Name Role
Lisa C Jackson President

Vice President

Name Role
Kenneth Jackson Vice President

Secretary

Name Role
Kenneth Jackson Secretary

Treasurer

Name Role
Kenneth Jackson Treasurer

Director

Name Role
LISA C. JACKSON Director
KENNETH A. JACKSON Director

Incorporator

Name Role
MICHAEL C. SLONE Incorporator

Registered Agent

Name Role
KENNETH A. JACKSON Registered Agent

Former Company Names

Name Action
LKJ #1, LLC Old Name
LKJ, INC. Merger

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-30
Annual Report 2012-06-05
Annual Report 2011-06-21
Annual Report 2010-03-23
Annual Report 2009-05-28
Annual Report 2008-04-07
Annual Report 2007-05-15
Annual Report 2006-06-07
Annual Report 2005-06-06

Sources: Kentucky Secretary of State