Search icon

JJT Real Estate, Inc.

Company Details

Name: JJT Real Estate, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 22 Sep 2009 (15 years ago)
Organization Date: 22 Sep 2009 (15 years ago)
Last Annual Report: 26 Jun 2024 (7 months ago)
Organization Number: 0744217
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41105
Primary County: Boyd
Principal Office: PO BOX 628, Ashland, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOYCE J GOATS President

Incorporator

Name Role
Kitty Dougoud Incorporator

Registered Agent

Name Role
JOYCE J. GOATS (JODY) Registered Agent

Assumed Names

Name Status Expiration Date
CENTURY21 BROOKS WELLS ENTERPRISES Active 2028-04-05
CENTURY 21-BROOKS WELLS ENTERPRISES Inactive 2023-02-06
CENTURY 21 - BROOKS WELLS ENTERPRISES Inactive 2017-08-10

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-12
Certificate of Assumed Name 2023-04-05
Annual Report 2022-07-07
Annual Report 2021-06-22
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Annual Report 2019-09-11
Amended Assumed Name 2018-12-13
Annual Report 2018-07-18

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State