Search icon

DJA REAL ESTATE HOLDINGS, LLC

Company Details

Name: DJA REAL ESTATE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2005 (20 years ago)
Organization Date: 19 Jan 2005 (20 years ago)
Last Annual Report: 06 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0603811
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1041 GREENUP AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET SMITH HOLBROOK Registered Agent

Member

Name Role
DOUGLAS V REYNOLDS Member
JACK M REYNOLDS Member
ALLAN THACKER Member

Organizer

Name Role
DANIEL J. KONRAD Organizer

Filings

Name File Date
Dissolution 2016-06-13
Annual Report 2016-04-06
Annual Report 2015-07-13
Annual Report 2014-08-13
Annual Report 2013-03-12
Annual Report 2012-08-08
Annual Report 2011-06-24
Annual Report 2010-06-29
Registered Agent name/address change 2009-10-13
Annual Report 2009-04-13

Sources: Kentucky Secretary of State