Search icon

JRL PROPERTIES, LLC

Company Details

Name: JRL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 2009 (16 years ago)
Organization Date: 06 Oct 2009 (16 years ago)
Last Annual Report: 01 Mar 2017 (8 years ago)
Managed By: Members
Organization Number: 0745122
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1423 CLOVERHILL DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
MILDRED LAMKIN Registered Agent

Member

Name Role
j. ross lamkin Member
j. russell lamkin Member
LOIS BRATCHER Member
mildred lamkin Member
randy lamkin Member
diana miles Member
RANDY AMKIN Member
DIANA MILES Member

Organizer

Name Role
LOIS BRATCHER Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-01
Annual Report 2016-03-04
Annual Report 2015-06-03
Annual Report 2014-06-30
Principal Office Address Change 2014-02-04
Registered Agent name/address change 2014-02-04
Annual Report 2013-06-26
Annual Report 2012-06-18
Annual Report 2011-09-02

Sources: Kentucky Secretary of State