Name: | JPJ MAIN STREET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2008 (17 years ago) |
Organization Date: | 24 Mar 2008 (17 years ago) |
Last Annual Report: | 16 Apr 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0688614 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2650 TECHNOLOGY DRIVE, LOUISVILLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAND E KRUGER | Registered Agent |
Name | Role |
---|---|
Kevin D. COGAN | Manager |
Name | Role |
---|---|
JOHN S. DOWDS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-16 |
Registered Agent name/address change | 2021-12-30 |
Registered Agent name/address change | 2021-12-30 |
Principal Office Address Change | 2021-12-30 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2019-03-11 |
Principal Office Address Change | 2019-03-11 |
Annual Report | 2019-03-11 |
Sources: Kentucky Secretary of State