Search icon

FJL, LLC

Company Details

Name: FJL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 10 Jun 2013 (12 years ago)
Managed By: Managers
Organization Number: 0551095
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 300 EAST PROMENADE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY RHOADES Registered Agent

Manager

Name Role
Tony Rhoades Manager
Bruce Merrick Manager

Organizer

Name Role
RANDY W. BRACEY Organizer

Filings

Name File Date
Dissolution 2013-12-23
Annual Report 2013-06-10
Annual Report 2012-05-31
Annual Report 2011-04-21
Reinstatement 2010-08-03
Registered Agent name/address change 2010-08-03
Principal Office Address Change 2010-08-03
Administrative Dissolution 2008-11-01
Annual Report 2007-09-06
Annual Report 2006-02-01

Sources: Kentucky Secretary of State