Name: | J. JILL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2005 (20 years ago) |
Authority Date: | 14 Feb 2005 (20 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0606051 |
Principal Office: | 175 BEAL STREET, HINGHAM, MA 02043 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
BENEDETTA CASAMENTO | Manager |
PAULA BENNETT | Manager |
TRUDY SULLIVAN | Manager |
MICHAEL SCARPA | Manager |
YIMIN ZHANG | Manager |
RICHARD T. O'CONNELL JR. | Manager |
MARA D. CALAME | Manager |
JOHN L. FLORIO | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Olga L Conley | Signature |
EDWARD L LARSEN | Signature |
Name | Role |
---|---|
OLGA L CONLEY | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-11-22 |
Principal Office Address Change | 2010-07-07 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-05-12 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-04-12 |
Annual Report | 2006-06-30 |
Application for Certificate of Authority | 2005-02-14 |
Sources: Kentucky Secretary of State