Search icon

JW PARTNERS, LLC

Company Details

Name: JW PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2004 (21 years ago)
Organization Date: 05 May 2004 (21 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0585379
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAUREN JOHNSON Registered Agent

Manager

Name Role
Lauren Michelle Johnson Manager
Joshua Amon Johnson Manager
Todd Andrew Wetzel Manager

Organizer

Name Role
BRIAN A. RITCHIE Organizer

Filings

Name File Date
Dissolution 2021-02-25
Annual Report 2020-06-30
Annual Report 2019-05-20
Annual Report 2018-05-25
Annual Report 2017-06-27
Annual Report 2016-04-11
Annual Report 2015-06-29
Annual Report 2014-01-30
Registered Agent name/address change 2013-01-22
Annual Report 2013-01-22

Sources: Kentucky Secretary of State