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
Principal Office Address Change 2017-06-12
Registered Agent name/address change 2017-06-12
Annual Report 2017-06-12
Principal Office Address Change 2017-05-19

Court Cases

Court Case Summary

Filing Date:
2010-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Franchise

Parties

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

Sources: Kentucky Secretary of State