Search icon

JACS PROPERTY, LLC

Company Details

Name: JACS PROPERTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2002 (22 years ago)
Organization Date: 23 Dec 2002 (22 years ago)
Last Annual Report: 15 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0550667
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2651 DIXIE HIGHWAY, BOX 17785, LAKESIDE PARK, KY 41017-0785
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH A. SCHREIBER Registered Agent

President

Name Role
Joe Schreiber President

Vice President

Name Role
Cathy Schreiber Vice President

Secretary

Name Role
Cathy Schreiber Secretary

Treasurer

Name Role
Joe Schreiber Treasurer

Director

Name Role
JOSEPH A. SCHREIBER Director
CATHERINE R. SCHREIBER Director

Incorporator

Name Role
ROBERT O. EDINGTON Incorporator
PAMELA MARTIN Incorporator
FRANCINE A. WAYMAN Incorporator

Former Company Names

Name Action
JACS LAND, LLC Old Name
JACS PROPERTY, INC. Merger

Filings

Name File Date
Dissolution 2013-03-19
Annual Report 2012-06-15
Annual Report 2011-03-17
Annual Report 2010-06-23
Annual Report 2009-03-30
Annual Report 2008-04-08
Annual Report 2007-03-13
Annual Report 2006-03-27
Annual Report 2005-03-19
Amendment 2003-09-29

Sources: Kentucky Secretary of State