Search icon

J. JAMES PROPERTIES, INC.

Company Details

Name: J. JAMES PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1999 (25 years ago)
Organization Date: 05 Nov 1999 (25 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0482972
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. BOX 132, 4500 CLARKS RIVER ROAD, PADUCAH, KY 42002-0132
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeff L James President

Treasurer

Name Role
Jeff L. James Treasurer

Director

Name Role
Jeff L. James Director

Incorporator

Name Role
THOMAS J. KEULER Incorporator

Registered Agent

Name Role
SARAH PERRY MCGEE, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
BELLO CAPELLI Inactive 2023-12-03
ENERGY FITNESS Inactive 2008-10-14

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-07
Registered Agent name/address change 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-17
Annual Report 2020-04-17
Annual Report 2019-05-30
Name Renewal 2018-06-11
Annual Report 2018-05-22
Annual Report 2017-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Expend Rembrsmnt-Non 1099 Rept 373.4

Sources: Kentucky Secretary of State