Search icon

JCJ HOMES, LLC

Company Details

Name: JCJ HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0605519
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 11191 SANDE COURT, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER CAMPBELL Registered Agent

Manager

Name Role
Jennifer Joanne Campbell Manager
Jonathan Neal Campbell Manager

Organizer

Name Role
JENNIFER CAMPBELL Organizer
JON CAMPBELL Organizer

Filings

Name File Date
Dissolution 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-08-08
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-23
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Registered Agent name/address change 2018-04-12

Sources: Kentucky Secretary of State