Search icon

JNC HOLDINGS, LLC

Company Details

Name: JNC HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2003 (21 years ago)
Organization Date: 22 Dec 2003 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0574721
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 204 Mockingbird Gardens Drive, 204 Mockingbird Gardens Drive, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lindsey Miller Registered Agent

Manager

Name Role
Beverly Lindsey Miller Manager

Organizer

Name Role
LINDSEY MILLER Organizer

Filings

Name File Date
Annual Report 2025-02-13
Principal Office Address Change 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2020-03-03
Annual Report 2020-03-03
Principal Office Address Change 2019-12-05

Sources: Kentucky Secretary of State