Name: | JONHENRY LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2004 (20 years ago) |
Organization Date: | 07 Sep 2004 (20 years ago) |
Last Annual Report: | 09 Apr 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0594306 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 110 TRIBAL ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Walter H Grell III | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
RUML + BOZELL PLC | Registered Agent |
Name | Action |
---|---|
JONHENRY LAND, LLC | Merger |
JONHENRY PROPERTIES LTD. | Type Conversion |
Name | File Date |
---|---|
Principal Office Address Change | 2020-04-09 |
Annual Report | 2020-04-09 |
Principal Office Address Change | 2019-06-12 |
Annual Report | 2019-06-04 |
Registered Agent name/address change | 2018-06-04 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-06 |
Annual Report | 2016-07-20 |
Annual Report | 2015-07-27 |
Annual Report | 2014-09-25 |
Sources: Kentucky Secretary of State