Search icon

JNJ PROPERTIES, LLC

Company Details

Name: JNJ PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0658569
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 825 SOUTH DIXIE STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Manager

Name Role
Natalie Elizabeth Lynch Manager
William Joseph Curry Manager
Laura Lee Hays Manager

Organizer

Name Role
STEVEN A. GOODMAN Organizer

Registered Agent

Name Role
Natalie Jensen Lynch Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-28
Annual Report 2021-04-26
Annual Report 2020-06-29
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-19
Annual Report 2018-06-05

Sources: Kentucky Secretary of State