Search icon

JRA LAND & OFFICE PROPERTIES, LLC

Company Details

Name: JRA LAND & OFFICE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2003 (22 years ago)
Organization Date: 01 Oct 2003 (22 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0569276
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2913 CLIFFWYNDE TRACE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Donald Rob Deal Member
Joseph E Jones Member

Organizer

Name Role
ON&W SERVICES COMPANY, LLC Organizer

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Manager

Name Role
Mark E Trier Manager

Filings

Name File Date
Dissolution 2025-01-01
Annual Report 2024-03-14
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-21
Annual Report 2022-03-29
Principal Office Address Change 2022-03-29
Annual Report 2021-03-02
Annual Report 2020-05-17
Annual Report 2019-05-14
Annual Report 2018-06-15

Sources: Kentucky Secretary of State