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 |
Name | Role |
---|---|
Jean Luecke Klingle | Manager |
Name | Role |
---|---|
ROBERT KLINGLE | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000064 | Franchise | 2010-01-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JR PARTNERS, LLC |
Role | Plaintiff |
Name | GREEN TEA COMPANY, LLC, |
Role | Defendant |
Sources: Kentucky Secretary of State