Search icon

JONHENRY LAND, LLC

Company Details

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

Manager

Name Role
Walter H Grell III Manager

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
RUML + BOZELL PLC Registered Agent

Former Company Names

Name Action
JONHENRY LAND, LLC Merger
JONHENRY PROPERTIES LTD. Type Conversion

Filings

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