Search icon

JEB HOLDINGS LLC

Company Details

Name: JEB HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1999 (26 years ago)
Organization Date: 07 Sep 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0479847
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3104 RUNNYMEDE RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Douglas A. Bozell, PLLC Registered Agent

Manager

Name Role
Thorp R. Harrison Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-13
Annual Report Amendment 2023-04-21
Annual Report 2023-04-13
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-26
Principal Office Address Change 2021-06-26
Annual Report 2021-04-14
Principal Office Address Change 2021-01-05
Annual Report 2020-04-09

Sources: Kentucky Secretary of State