Search icon

JMLE INVESTMENTS, INC.

Company Details

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

President

Name Role
Matthew Joseph Kanerviko Sr. President

Secretary

Name Role
Susan Marie Kanerviko Secretary

Treasurer

Name Role
Matthew Joseph Kanerviko Sr. Treasurer

Vice President

Name Role
Susan Marie Kanerviko Vice President

Director

Name Role
Matthew Joseph Kanerviko Sr. Director
Susan Marie Kanerviko Director

Incorporator

Name Role
FBT LLC Incorporator

Assumed Names

Name Status Expiration Date
CREEKSIDE APARTMENTS Inactive 2012-01-24

Filings

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