Name: | JLCL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Dec 2004 (20 years ago) |
Organization Date: | 29 Dec 2004 (20 years ago) |
Last Annual Report: | 10 Mar 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0602206 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 13 GOODMAN AVENUE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK HELMICK | Signature |
Name | Role |
---|---|
J A HELMICK | Registered Agent |
Name | Role |
---|---|
Jack Alfred Helmick | Manager |
Name | Role |
---|---|
J.A. HELMICK | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-09 |
Annual Report | 2008-03-10 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-26 |
Annual Report | 2005-02-21 |
Articles of Organization | 2004-12-29 |
Sources: Kentucky Secretary of State