Name: | JAMOS FINANCIAL SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 2008 (17 years ago) |
Organization Date: | 12 Sep 2008 (17 years ago) |
Last Annual Report: | 04 Feb 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0713425 |
Principal Office: | 10765 READING ROAD, SUITE 200, CINCINNATI, OH 45241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG D. VOSS, PLLC | Registered Agent |
Name | Role |
---|---|
Thomas R. Shepard | Manager |
Gregory F. Martini | Manager |
Name | Role |
---|---|
TERRY S. JACOBS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 23494 | Consumer Loan | Closed - Withdrawn Application | - | - | - | - | 8040 Hosbrook Road, Suite 400Cincinnati , OH 45236 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Principal Office Address Change | 2013-05-28 |
Annual Report | 2013-02-04 |
Registered Agent name/address change | 2012-06-15 |
Annual Report | 2012-02-28 |
Annual Report | 2011-02-09 |
Registered Agent name/address change | 2010-05-24 |
Annual Report | 2010-05-19 |
Sources: Kentucky Secretary of State