Search icon

JR PARTNERS, LLC

Company Details

Name: JR PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2007 (18 years ago)
Authority Date: 29 May 2007 (18 years ago)
Last Annual Report: 12 Jun 2017 (8 years ago)
Organization Number: 0665398
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 1230 S HURSTBOURNE PKWY, SUITE 250, LOUISVILLE, KY 40232
Place of Formation: INDIANA

Manager

Name Role
Jean Luecke Klingle Manager

Organizer

Name Role
ROBERT KLINGLE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Registered Agent name/address change 2017-06-12
Principal Office Address Change 2017-06-12
Annual Report 2017-06-12
Principal Office Address Change 2017-05-19
Registered Agent name/address change 2016-11-03
Agent Resignation 2016-10-13
Annual Report 2016-03-22
Principal Office Address Change 2015-05-20
Annual Report 2015-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000064 Franchise 2010-01-29 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-29
Termination Date 2010-04-23
Date Issue Joined 2010-02-12
Section 1441
Sub Section OC
Status Terminated

Parties

Name JR PARTNERS, LLC
Role Plaintiff
Name GREEN TEA COMPANY, LLC,
Role Defendant

Sources: Kentucky Secretary of State