Search icon

JML ENTERPRISES, LLC

Company Details

Name: JML ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 2006 (19 years ago)
Organization Date: 04 Aug 2006 (19 years ago)
Last Annual Report: 24 Feb 2010 (15 years ago)
Managed By: Members
Organization Number: 0644312
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12612 SHELBYVILLE ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
J. KENNETH MORGAN Organizer
MARK D. MACPHEARSON Organizer

Registered Agent

Name Role
HENRY K JARRETT III Registered Agent

Member

Name Role
Wayne Roeder Member
Julie Kidrick Member
Dan Hartlage Member

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report Return 2011-04-12
Annual Report 2010-02-24
Annual Report 2009-03-10
Annual Report 2008-01-31
Registered Agent name/address change 2008-01-31
Principal Office Address Change 2008-01-31
Annual Report 2007-05-17

Sources: Kentucky Secretary of State