Search icon

JOFKA, LLC

Company Details

Name: JOFKA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0529247
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1475 JINGLE BELL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES H. FRAZIER, III Organizer

Registered Agent

Name Role
BROOKS SWENTZEL Registered Agent

Member

Name Role
Joanne Swentzel Member
Kathleen Baker Member

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-27
Annual Report 2017-05-03
Annual Report 2016-05-26
Annual Report 2015-06-24
Annual Report 2014-06-23
Annual Report 2013-08-05
Annual Report 2012-05-18
Principal Office Address Change 2011-08-29
Registered Agent name/address change 2011-08-29

Sources: Kentucky Secretary of State