Search icon

JY LIQUIDITY, LLC

Company Details

Name: JY LIQUIDITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Sep 2008 (17 years ago)
Organization Date: 04 Sep 2008 (17 years ago)
Last Annual Report: 20 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0712898
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3005 DIXIE HIGHWAY, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Manager

Name Role
JOHN YEAGER Manager

Organizer

Name Role
JOHN E. LANGE III Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-17
Annual Report 2021-05-27
Annual Report 2020-03-26
Annual Report 2019-05-08
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-03-11
Annual Report 2015-04-10
Annual Report 2014-03-07

Sources: Kentucky Secretary of State