Search icon

J. LLOYD ENTERPRISES, LLC

Company Details

Name: J. LLOYD ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2007 (18 years ago)
Organization Date: 06 Jun 2007 (18 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0666134
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 409 Wendover Avenue, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas Lloyd Cooper Registered Agent

Manager

Name Role
Thomas Lloyd Cooper Manager

Organizer

Name Role
JOAN A. LLOYD Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report Amendment 2023-04-27
Registered Agent name/address change 2023-04-27
Principal Office Address Change 2023-04-27
Annual Report 2023-03-22
Annual Report 2022-03-29
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-08-14
Annual Report 2018-04-24

Sources: Kentucky Secretary of State