Name: | RJJ PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2009 (16 years ago) |
Organization Date: | 17 Apr 2009 (16 years ago) |
Last Annual Report: | 10 Apr 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0728050 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8400 ASPEN GLEN WAY, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERTA JANE JONKERS | Registered Agent |
Name | Role |
---|---|
ROBERTA J. JONKERS | Manager |
Name | Role |
---|---|
ROBERTA JANE JONKERS | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-12-03 |
Annual Report | 2018-04-10 |
Reinstatement Certificate of Existence | 2017-07-19 |
Reinstatement | 2017-07-19 |
Reinstatement Approval Letter Revenue | 2017-07-19 |
Principal Office Address Change | 2017-07-19 |
Registered Agent name/address change | 2017-07-19 |
Administrative Dissolution Return | 2015-01-26 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-20 |
Sources: Kentucky Secretary of State