Search icon

DJL PROPERTIES, LLC

Company Details

Name: DJL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 2000 (25 years ago)
Organization Date: 08 May 2000 (25 years ago)
Last Annual Report: 31 May 2007 (18 years ago)
Managed By: Managers
Organization Number: 0494174
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 109 FIFTH ST, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
G. ALAN LONG Registered Agent

Signature

Name Role
TERRY D. BRUMAGEN Signature

Organizer

Name Role
G. ALAN LONG Organizer

Manager

Name Role
TERRY D. BRUMAGEN Manager

Filings

Name File Date
Reinstatement Approval Letter Revenue 2021-06-22
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Statement of Change 2007-05-31
Annual Report 2007-05-31
Annual Report 2006-03-21
Annual Report 2005-03-16
Annual Report 2003-08-25
Annual Report 2002-08-23

Sources: Kentucky Secretary of State