Name: | JNJ ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2006 (19 years ago) |
Organization Date: | 08 Sep 2006 (19 years ago) |
Last Annual Report: | 13 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0646615 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1055 NORTH MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACKIE WHITLEDGE | Member |
JANICE CALHOUN | Member |
Name | Role |
---|---|
NANCY MCELWAIN | Signature |
JANICE CALHOUN | Signature |
Name | Role |
---|---|
JACKIE WHITLEDGE | Registered Agent |
Name | Role |
---|---|
JACKIE WHITLEDGE | Organizer |
Name | File Date |
---|---|
Dissolution | 2013-06-06 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-19 |
Principal Office Address Change | 2009-06-19 |
Annual Report | 2008-07-03 |
Annual Report | 2007-06-28 |
Articles of Organization | 2006-09-08 |
Sources: Kentucky Secretary of State