Search icon

JAO ENTERPRISES, LLC

Company Details

Name: JAO ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2005 (20 years ago)
Organization Date: 13 Jan 2005 (20 years ago)
Last Annual Report: 27 Mar 2015 (10 years ago)
Managed By: Members
Organization Number: 0603463
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2091 NORTH BEND ROAD, SUITE 150, HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAIME MAGANA Registered Agent

Member

Name Role
JAIME MAGANA Member
ABEL LEON Member

Signature

Name Role
DAMION RODREGUIZ Signature

Organizer

Name Role
KEITH S RIEHL Organizer

Filings

Name File Date
Dissolution 2016-06-20
Annual Report Return 2016-04-05
Reinstatement Certificate of Existence 2015-03-27
Reinstatement 2015-03-27
Reinstatement Approval Letter Revenue 2015-03-26
Administrative Dissolution Return 2012-09-24
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Reinstatement Certificate of Existence 2011-02-25
Reinstatement 2011-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400048 Fair Labor Standards Act 2014-03-20 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-20
Termination Date 2015-01-13
Date Issue Joined 2014-05-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name JAO ENTERPRISES, LLC
Role Defendant

Sources: Kentucky Secretary of State