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 |
Name | Role |
---|---|
Natalie Elizabeth Lynch | Manager |
William Joseph Curry | Manager |
Laura Lee Hays | Manager |
Name | Role |
---|---|
STEVEN A. GOODMAN | Organizer |
Name | Role |
---|---|
Natalie Jensen Lynch | Registered Agent |
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