Search icon

JJK & G, LLC

Company Details

Name: JJK & G, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2006 (19 years ago)
Organization Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 15 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0644094
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4748 WINDSTAR WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES C. BALL, JR. Organizer

Registered Agent

Name Role
JAMES C. BALL, JR. Registered Agent

Manager

Name Role
THOMAS GULLETT Manager
James JJK, INC. Manager

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-15
Annual Report 2016-06-21
Annual Report 2015-06-24
Annual Report 2014-06-06
Principal Office Address Change 2013-07-12
Registered Agent name/address change 2013-07-12
Annual Report 2013-06-21
Annual Report Return 2013-03-20
Registered Agent name/address change 2013-01-07

Sources: Kentucky Secretary of State