Name: | J.A.E. DEVELOPMENT CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 23 Nov 1999 (25 years ago) |
Organization Date: | 23 Nov 1999 (25 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0483907 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 1096 MORELAND ROAD, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL L WOESTE | Registered Agent |
Name | Role |
---|---|
Earl L Woeste | Manager |
Name | Role |
---|---|
JOHN JAY FOSSETT | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-30 |
Principal Office Address Change | 2015-06-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10820307 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9040395 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State