Search icon

J K PROPERTIES LLC

Company Details

Name: J K PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1999 (25 years ago)
Organization Date: 08 Dec 1999 (25 years ago)
Last Annual Report: 15 Aug 2022 (3 years ago)
Managed By: Managers
Organization Number: 0484611
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 161 N. EAGLE CREEK DRIVE, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

President

Name Role
John D Barlow President

Vice President

Name Role
James L Barlow Jr Vice President

Secretary

Name Role
Angela B Morrison Secretary

Incorporator

Name Role
W. RODES BROWN Incorporator

Registered Agent

Name Role
W. RODES BROWN Registered Agent

Former Company Names

Name Action
J K PROPERTIES II LLC Old Name
J K PROPERTIES, INC. Merger

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-15
Annual Report 2021-06-17
Annual Report 2020-06-29
Registered Agent name/address change 2020-03-30
Annual Report 2019-07-02
Annual Report 2018-07-02
Annual Report 2017-04-18
Principal Office Address Change 2016-11-21
Annual Report 2016-03-28

Sources: Kentucky Secretary of State