Search icon

DBJ, LLC

Company Details

Name: DBJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2000 (24 years ago)
Organization Date: 17 Nov 2000 (24 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0505587
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Garland Trust Manager

Member

Name Role
Susan Ashbury Trust Member
Hutchfam Non Ex Trust Member
Matthew Jones Non Ex 2019 Trust Member
Skippy Non Ex Trust Member

Organizer

Name Role
DAVID A. JONES Organizer

Filings

Name File Date
Principal Office Address Change 2025-01-17
Registered Agent name/address change 2024-08-08
Annual Report 2024-06-04
Annual Report 2023-06-21
Annual Report 2022-05-20
Annual Report 2021-06-07
Registered Agent name/address change 2020-05-28
Annual Report 2020-05-27
Annual Report 2019-06-10
Annual Report 2018-06-05

Sources: Kentucky Secretary of State