Name: | TCJ, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 2002 (23 years ago) |
Organization Date: | 04 Apr 2002 (23 years ago) |
Last Annual Report: | 09 Apr 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0534408 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 420 UNITED COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERGREEN PROPERTIES, INC. | Registered Agent |
Name | Role |
---|---|
JOHN THOMAS JONES | Organizer |
Name | Role |
---|---|
JOHN T JONES | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-04-09 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-28 |
Annual Report | 2011-07-06 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-26 |
Annual Report | 2008-07-11 |
Annual Report | 2007-06-25 |
Annual Report | 2006-06-19 |
Sources: Kentucky Secretary of State