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 |
Name | Role |
---|---|
JOSEPH A. SCHREIBER | Registered Agent |
Name | Role |
---|---|
Joe Schreiber | President |
Name | Role |
---|---|
Cathy Schreiber | Vice President |
Name | Role |
---|---|
Cathy Schreiber | Secretary |
Name | Role |
---|---|
Joe Schreiber | Treasurer |
Name | Role |
---|---|
JOSEPH A. SCHREIBER | Director |
CATHERINE R. SCHREIBER | Director |
Name | Role |
---|---|
ROBERT O. EDINGTON | Incorporator |
PAMELA MARTIN | Incorporator |
FRANCINE A. WAYMAN | Incorporator |
Name | Action |
---|---|
JACS LAND, LLC | Old Name |
JACS PROPERTY, INC. | Merger |
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