Search icon

JPJ MAIN STREET, LLC

Company Details

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

Registered Agent

Name Role
RAND E KRUGER Registered Agent

Manager

Name Role
Kevin D. COGAN Manager

Organizer

Name Role
JOHN S. DOWDS Organizer

Filings

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