J J P ENTERPRISES, INC
Headquarter
Name: | J J P ENTERPRISES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2000 (25 years ago) |
Organization Date: | 19 Oct 2000 (25 years ago) |
Last Annual Report: | 16 Apr 2025 (3 months ago) |
Organization Number: | 0503973 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 731 RED MILE RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Wesley McCarty | Officer |
Name | Role |
---|---|
JASON C. PHILLIPS | Registered Agent |
Name | Role |
---|---|
JASON C. PHILLIPS | Incorporator |
Name | Role |
---|---|
Jeffrey Smith | Vice President |
Name | Role |
---|---|
Jason Phillips | President |
Name | Action |
---|---|
SERVPRO OF LEXINGTON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SERVPRO OF DOWNTOWN LOUISVILLE | Active | 2030-01-07 |
SERVPRO OF BOONE COUNTY | Active | 2029-10-21 |
SERVPRO OF DOWNTOWN CINCINNATI/TEAM PHILLIPS & SMITH | Active | 2029-10-21 |
SERVPRO OF KENTON COUNTY | Active | 2029-10-21 |
SERVPRO OF CAMPBELL COUNTY | Active | 2029-10-21 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-16 |
Annual Report | 2025-03-04 |
Certificate of Assumed Name | 2025-01-07 |
Certificate of Assumed Name | 2024-10-21 |
Certificate of Assumed Name | 2024-10-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State