Name: | JETCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2005 (19 years ago) |
Organization Date: | 13 Oct 2005 (19 years ago) |
Last Annual Report: | 08 Sep 2015 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0623617 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 11907 LILAC WAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ELTON TAYLOR | Manager |
Name | Role |
---|---|
JOHN TAYLOR | Organizer |
JENNIFER HOFELICH | Organizer |
Name | Role |
---|---|
John Taylor, L.L.C. | Registered Agent |
Name | Action |
---|---|
JOHN AND JEN ENTERPRISES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE LOUISVILLE POKER TOUR | Inactive | 2015-10-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-08 |
Reinstatement Certificate of Existence | 2015-03-20 |
Reinstatement | 2015-03-20 |
Reinstatement Approval Letter Revenue | 2015-03-20 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-09-05 |
Annual Report | 2012-07-12 |
Annual Report | 2011-04-12 |
Amendment | 2010-09-29 |
Sources: Kentucky Secretary of State