Search icon

JOSA, LLC

Company Details

Name: JOSA, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 May 2003 (22 years ago)
Organization Date: 28 May 2003 (22 years ago)
Last Annual Report: 09 Sep 2011 (13 years ago)
Managed By: Members
Organization Number: 0560907
ZIP code: 42164
Primary County: Allen
Principal Office: 221 MARCRUM LANE, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHEILA A. BIGNAULT Registered Agent

Member

Name Role
Shelia A Bignault Member

Organizer

Name Role
SHEILA A. BIGNAULT Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-09-09
Reinstatement Certificate of Existence 2011-04-11
Reinstatement 2011-04-11
Registered Agent name/address change 2011-04-11
Principal Office Address Change 2011-04-11
Reinstatement Approval Letter Revenue 2011-03-29
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02

Date of last update: 30 Dec 2024

Sources: Kentucky Secretary of State