Search icon

JARG PROPERTIES, LLC

Company Details

Name: JARG PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2003 (22 years ago)
Organization Date: 19 Mar 2003 (22 years ago)
Last Annual Report: 11 Jul 2011 (14 years ago)
Managed By: Managers
Organization Number: 0556538
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 389 WALLER AVENUE, SUITE 210, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
AARON JAMISON Registered Agent

Manager

Name Role
Aaron Jamison Manager

Organizer

Name Role
AARON JAMISON Organizer
ROBERT GARLAND Organizer

Filings

Name File Date
Dissolution 2012-01-31
Principal Office Address Change 2011-10-07
Annual Report 2011-07-11
Annual Report 2010-07-01
Principal Office Address Change 2009-07-23
Registered Agent name/address change 2009-07-23
Annual Report 2009-07-10
Annual Report 2008-07-09
Principal Office Address Change 2007-11-07
Registered Agent name/address change 2007-11-07

Sources: Kentucky Secretary of State