Search icon

JECO MANAGEMENT SERVICES, LLC

Company Details

Name: JECO MANAGEMENT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 05 Apr 2025 (14 days ago)
Managed By: Managers
Organization Number: 0514410
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 303-E MIDDLETOWN PARK PLACE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
JERALD L. COLYER Organizer

Manager

Name Role
Jerald L Colyer Manager

Registered Agent

Name Role
JERALD L. COLYER Registered Agent

Assumed Names

Name Status Expiration Date
PADGETT BUSINESS SERVICES Inactive 2018-02-26

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-05-21
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-03-30
Annual Report 2020-02-25
Annual Report 2019-05-22
Annual Report 2018-05-01
Annual Report 2017-05-23
Annual Report 2016-06-13

Sources: Kentucky Secretary of State