Name: | JMLE INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2006 (18 years ago) |
Organization Date: | 12 Dec 2006 (18 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0652735 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2300 HURSTBOURNE VILLAGE DR., SUITE 100, LOUISVILLE, KY 40299-1837 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Matthew Joseph Kanerviko Sr. | President |
Name | Role |
---|---|
Susan Marie Kanerviko | Secretary |
Name | Role |
---|---|
Matthew Joseph Kanerviko Sr. | Treasurer |
Name | Role |
---|---|
Susan Marie Kanerviko | Vice President |
Name | Role |
---|---|
Matthew Joseph Kanerviko Sr. | Director |
Susan Marie Kanerviko | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CREEKSIDE APARTMENTS | Inactive | 2012-01-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Agent Resignation | 2018-08-23 |
Annual Report | 2017-06-27 |
Annual Report | 2016-08-04 |
Annual Report | 2015-07-16 |
Annual Report | 2014-08-28 |
Principal Office Address Change | 2013-06-11 |
Annual Report | 2013-06-06 |
Annual Report | 2012-09-04 |
Annual Report | 2011-09-06 |
Sources: Kentucky Secretary of State