Name: | JFN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2005 (20 years ago) |
Organization Date: | 24 Feb 2005 (20 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0606858 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 901 E LIBERTY STREET, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. DIERKING | Organizer |
Name | Role |
---|---|
JOHN F NEACE | Member |
Name | Role |
---|---|
JOHN F. NEACE | Registered Agent |
Name | Action |
---|---|
JN, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEACE SPRIGLER | Inactive | 2022-07-20 |
NEACE COMMERCIAL | Inactive | 2022-07-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-08-15 |
Annual Report Amendment | 2019-08-15 |
Registered Agent name/address change | 2019-08-15 |
Annual Report | 2019-08-05 |
Sources: Kentucky Secretary of State