Name: | EJA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1999 (25 years ago) |
Organization Date: | 02 Nov 1999 (25 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0482794 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 229 BROOKSTOWN RD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERNIE J. ALLEN | Registered Agent |
Name | Role |
---|---|
Betty R Allen | Manager |
Ernie J Allen | Manager |
Name | Role |
---|---|
ERNIE J. ALLEN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-05-15 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-13 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-11 |
Annual Report | 2016-08-04 |
Sources: Kentucky Secretary of State