Name: | JLJ INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2002 (23 years ago) |
Organization Date: | 25 Sep 2002 (23 years ago) |
Last Annual Report: | 23 Apr 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0545179 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 119 S. CREEK STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J.L. HURST, JR. | Registered Agent |
Name | Role |
---|---|
J. L. Hurst, Jr. | Member |
JEFFREY JOHN HURST | Member |
Name | Role |
---|---|
J L HURST JR. | Signature |
Name | Role |
---|---|
J.L. HURST, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-02 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-16 |
Annual Report | 2014-02-28 |
Annual Report | 2013-03-13 |
Annual Report | 2012-03-21 |
Sources: Kentucky Secretary of State