Name: | Jeff Enterprises Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2009 (16 years ago) |
Organization Date: | 20 May 2009 (16 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0730239 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 58039, Louisville, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY L ALLGOOD | Member |
Name | Role |
---|---|
JEFFREY L. ALLGOOD | Registered Agent |
Name | Role |
---|---|
Jeffrey L. Allgood | Organizer |
Name | Status | Expiration Date |
---|---|---|
ALL AMERICA YARDWORX | Expiring | 2025-09-08 |
JEFF TEES | Inactive | 2021-05-05 |
ALLGOOD MANAGEMENT GROUP | Inactive | 2019-07-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-03-24 |
Certificate of Assumed Name | 2022-07-22 |
Registered Agent name/address change | 2022-03-25 |
Annual Report | 2022-03-25 |
Annual Report | 2021-02-21 |
Certificate of Assumed Name | 2020-09-25 |
Certificate of Assumed Name | 2020-09-08 |
Registered Agent name/address change | 2020-06-01 |
Annual Report | 2020-06-01 |
Sources: Kentucky Secretary of State