Name: | J. O. PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2007 (18 years ago) |
Organization Date: | 23 Feb 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0658245 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 110 RICHWOOD RD., SUITE A, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. RICHARD COLVIN | Organizer |
Name | Role |
---|---|
JOY L. HALL | Registered Agent |
Name | Role |
---|---|
Jesse Lay | Member |
Mike Lay | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-07-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-02-15 |
Sources: Kentucky Secretary of State