Search icon

JEB REAL ESTATE, LLC

Company Details

Name: JEB REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2003 (22 years ago)
Organization Date: 04 Mar 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0555432
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7617 HORNBECK FARM ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. BOHN Registered Agent

Member

Name Role
John E Bohn Member
Joyce W Bohn Member

Organizer

Name Role
JOHN E. BOHN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236475 Registered Firm Branch Closed 2017-02-17 - - - -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-31
Annual Report 2023-05-26
Annual Report 2022-05-17
Annual Report 2021-06-15
Annual Report 2020-08-21
Annual Report 2019-04-01
Annual Report 2018-04-16
Principal Office Address Change 2018-04-16
Annual Report 2017-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301168 Banks and Banking 2013-11-26 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5193000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-11-26
Termination Date 2014-01-09
Date Issue Joined 2014-01-07
Section 1971
Status Terminated

Parties

Name JEB REAL ESTATE, LLC
Role Defendant
Name PBI BANK, INC.
Role Plaintiff

Sources: Kentucky Secretary of State