Name: | SJ HOME IMPROVEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2004 (21 years ago) |
Organization Date: | 20 Apr 2004 (21 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 0584138 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12308 Dominion way, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT JENNINGS | Organizer |
Name | Role |
---|---|
Scott Allen Jennings | Member |
Name | Role |
---|---|
SCOTT JENNINGS | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-25 |
Registered Agent name/address change | 2025-03-25 |
Annual Report | 2025-03-25 |
Principal Office Address Change | 2024-01-12 |
Reinstatement Approval Letter Revenue | 2024-01-12 |
Reinstatement Certificate of Existence | 2024-01-12 |
Reinstatement | 2024-01-12 |
Registered Agent name/address change | 2024-01-12 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Sources: Kentucky Secretary of State