Name: | J. WALLACE, 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: | 01 Aug 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0514430 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 24 SOUTH MAIN STREET, BOX 106, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Wallace | Manager |
Name | Role |
---|---|
JASON WALLACE | Registered Agent |
Name | Role |
---|---|
JASON WALLACE | Organizer |
Name | Status | Expiration Date |
---|---|---|
GRANT COUNTY DRUG-WILLIAMSTOWN | Inactive | 2024-05-20 |
DRY RIDGE WINE AND SPIRITS | Inactive | 2020-10-27 |
GRANT COUNTY DRUGS-WILLIAMSTOWN | Inactive | 2014-01-29 |
GRANT COUNTY DRUGS-NORTH | Inactive | 2013-02-27 |
RICHWOOD DRUG SHOPPE | Inactive | 2012-03-02 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Amendment | 2021-04-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Supplies | Medical Supplies | 616 |
Sources: Kentucky Secretary of State