Search icon

JP INVESTMENTS LLC

Company Details

Name: JP INVESTMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 23 Mar 2006 (19 years ago)
Managed By: Managers
Organization Number: 0485598
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1426 CHEROKEE ROAD, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
Jan M Shockley Manager
P Norris Shockley, Jr Manager

Signature

Name Role
P NORRIS SHOCKLEY, JR. Signature

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
SHOCKLEY HOLDINGS LLC Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS APARTMENTS Inactive 2010-02-08

Filings

Name File Date
Dissolution 2007-02-19
Annual Report 2006-03-23
Annual Report 2005-04-05
Name Renewal 2004-09-16
Annual Report 2003-04-25
Annual Report 2002-05-23
Annual Report 2001-06-28
Annual Report 2000-06-21
Certificate of Assumed Name 2000-02-08
Amendment 1999-12-30

Sources: Kentucky Secretary of State