Search icon

LJRD PROPERTIES, L.L.C.

Company Details

Name: LJRD PROPERTIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2008 (17 years ago)
Organization Date: 04 Apr 2008 (17 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0702219
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2966 HOMESTEAD DRIVE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Judith A. Phillips Member
John S Phillips Member

Organizer

Name Role
JUDITH ANN PHILLIPS Organizer
JOHN SCOTT PHILLIPS Organizer

Registered Agent

Name Role
John S. Phillips, LLC Registered Agent

Former Company Names

Name Action
LJRD PROPERTIES, L.L.C. Type Conversion

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-23
Annual Report 2023-04-28
Annual Report 2023-04-28
Annual Report 2022-04-08
Annual Report 2022-04-08
Principal Office Address Change 2021-06-09
Registered Agent name/address change 2021-06-09
Principal Office Address Change 2021-06-09
Registered Agent name/address change 2021-06-09

Sources: Kentucky Secretary of State