Search icon

JONCREEK CONSULTING, LLC

Company Details

Name: JONCREEK CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2006 (19 years ago)
Organization Date: 04 Apr 2006 (19 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Managed By: Managers
Organization Number: 0636001
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1248 LINKS LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH C. PICKARD, JR. Registered Agent

Organizer

Name Role
RALPH C. PICKARD, JR. Organizer

Manager

Name Role
RALPH C. PICKARD, JR. Manager

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-09-29
Annual Report 2022-06-23
Annual Report 2021-09-30
Annual Report 2020-08-07
Annual Report 2019-07-01
Annual Report 2018-06-29
Annual Report 2017-08-16
Annual Report 2016-07-05
Annual Report 2015-06-30

Sources: Kentucky Secretary of State