Search icon

JAMOS FUND I, LP

Headquarter

Company Details

Name: JAMOS FUND I, LP
Legal type: Kentucky ULPA Limited Partnership
Status: Inactive
Standing: Bad
File Date: 12 Sep 2008 (17 years ago)
Organization Date: 12 Sep 2008 (17 years ago)
Last Annual Report: 15 May 2019 (6 years ago)
Organization Number: 0713421
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: L. CRAIG KENDRICK, ATTORNEY AT LAW, 7000 HOUSTON RD. BLDG 300, STE 25, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of JAMOS FUND I, LP, NEW YORK 3724833 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1452743 8040 HOSBROOK ROAD, SUITE 400, CINCINNATI, OH, 45236 8040 HOSBROOK ROAD, SUITE 400, CINCINNATI, OH, 45236 513-381-1200

Filings since 2008-12-31

Form type D
File number 021-125498
Filing date 2008-12-31
File View File

Registered Agent

Name Role
1012 SOUTH 4TH STREET Registered Agent

General Partner

Name Role
x Jamos Capital, LLC General Partner

Filings

Name File Date
Agent Resignation 2023-09-26
Administrative Dissolution 2020-10-08
Annual Report 2019-05-15
Annual Report 2018-04-26
Annual Report 2017-05-10
Principal Office Address Change 2016-10-04
Registered Agent name/address change 2016-10-04
Annual Report 2016-09-30
Annual Report 2015-09-08
Registered Agent name/address change 2014-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000465 Other Statutory Actions 2010-07-02 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-07-02
Termination Date 2010-11-08
Date Issue Joined 2010-07-09
Section 2814
Sub Section 28
Status Terminated

Parties

Name BAILEY,
Role Plaintiff
Name JAMOS FUND I, LP
Role Defendant

Sources: Kentucky Secretary of State