Name: | SJC1949, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2005 (20 years ago) |
Organization Date: | 23 Aug 2005 (20 years ago) |
Last Annual Report: | 14 Sep 2017 (7 years ago) |
Managed By: | Members |
Organization Number: | 0620182 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14600 LANDON CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY CARMICHAEL | Registered Agent |
Name | Role |
---|---|
Shirley Dukes Carmichael | Member |
Name | Role |
---|---|
SHIRLEY CARMICHAEL | Signature |
Name | Role |
---|---|
SHIRLEY DUKES | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-08-09 |
Annual Report | 2017-09-14 |
Annual Report | 2016-08-19 |
Annual Report | 2015-07-22 |
Annual Report | 2014-04-08 |
Annual Report | 2013-07-11 |
Annual Report | 2012-06-27 |
Annual Report | 2011-08-10 |
Sources: Kentucky Secretary of State