Name: | JEFF ELDER ENTERPRISE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2002 (23 years ago) |
Organization Date: | 03 Jan 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0528255 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3612 NEW MOODY LANE, 3612 NEW MOODY LANE, LAGRANGE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeff Elder | President |
Name | Role |
---|---|
Marcia Elder | Vice President |
Name | Role |
---|---|
Jeff Elder | Director |
Marcia Elder | Director |
Name | Role |
---|---|
JEFFREY L. ELDER | Registered Agent |
Name | Role |
---|---|
JEFFREY L. ELDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-02-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2019-06-20 |
Principal Office Address Change | 2019-06-20 |
Sources: Kentucky Secretary of State