Name: | J AND J DEVELOPERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1999 (25 years ago) |
Organization Date: | 20 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0485398 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12488 LAGRANGE ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN A. THIENEMAN | Registered Agent |
Name | Role |
---|---|
Brian A. Thieneman | Manager |
Name | Role |
---|---|
ROBERT J. THIENEMAN | Organizer |
Name | Action |
---|---|
J AND J DEVELOPERS, LLC | Merger |
RJT, LLC | Merger |
ROBERT J. THIENEMAN, LLC | Merger |
RJT REALTOR, LLC | Old Name |
JJDI, LLC | Old Name |
RJTI, LLC | Old Name |
ROTHI, LLC | Old Name |
ROBERT J. THIENEMAN REALTOR, INC. | Merger |
J AND J DEVELOPERS, INC. | Merger |
RJT, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2019-06-28 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-19 |
Annual Report | 2016-05-18 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-30 |
Annual Report | 2013-08-20 |
Registered Agent name/address change | 2012-07-16 |
Principal Office Address Change | 2012-07-16 |
Annual Report | 2012-07-16 |
Sources: Kentucky Secretary of State