Search icon

J.L.'S AXLE SURGEONS, LLC

Company Details

Name: J.L.'S AXLE SURGEONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2003 (22 years ago)
Authority Date: 18 Apr 2003 (22 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0558503
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 1133 LAWRENCEBURG LOOP, BLOOMFIELD, KY 40008
Place of Formation: INDIANA

Registered Agent

Name Role
JOE LOUDENSLAGER Registered Agent

Member

Name Role
Joe Loudenslager Member

Organizer

Name Role
JOE LOUDENSLAGER Organizer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-15
Annual Report 2022-05-26
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-17
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17
Annual Report 2019-05-29
Annual Report 2018-05-19
Annual Report 2017-06-04

Sources: Kentucky Secretary of State