Name: | JECO PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Apr 2004 (21 years ago) |
Organization Date: | 05 Apr 2004 (21 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0583017 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 252 WINDY RIDGE ROAD, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE DONALD SMITH, JR. | Registered Agent |
Name | Role |
---|---|
JESSE DONALD SMITH, JR. | Organizer |
Name | Role |
---|---|
DIANA LYNN MAPLES-SMITH | Manager |
JESSE DONALD SMITH JR. | Manager |
Name | Status | Expiration Date |
---|---|---|
SMITH ELECTRICAL SERVICE | Inactive | 2024-04-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-03-27 |
Annual Report | 2023-06-04 |
Annual Report | 2022-06-23 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-18 |
Name Renewal | 2018-12-19 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State