Search icon

JONESTOWN DEVELOPMENT COMPANY, LLC

Company Details

Name: JONESTOWN DEVELOPMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Sep 1999 (26 years ago)
Organization Date: 10 Sep 1999 (26 years ago)
Last Annual Report: 27 Jun 2002 (23 years ago)
Managed By: Members
Organization Number: 0480061
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1284 CAPE COD CIRCLE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. JONES Registered Agent

Manager

Name Role
Robert Sims Manager

Organizer

Name Role
DAVID L. JONES Organizer

Former Company Names

Name Action
FORTUNE PARTNERS III, LLC Old Name

Assumed Names

Name Status Expiration Date
ON THE MOVE MOVERS Inactive 2004-11-09

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-13
Amendment 2001-05-04
Annual Report 2000-10-05
Principal Office Address Change 2000-09-20
Certificate of Assumed Name 1999-11-09
Statement of Change 1999-09-21
Articles of Organization 1999-09-10

Sources: Kentucky Secretary of State