Search icon

JLL Properties, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JLL Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2009 (16 years ago)
Organization Date: 09 Oct 2009 (16 years ago)
Last Annual Report: 21 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0745414
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2537 RIDGESTONE DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
John B Luckett Manager
Linda S Luckett Manager

Registered Agent

Name Role
LINDA LUCKETT Registered Agent

Organizer

Name Role
John Luckett Organizer

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-06
Annual Report 2023-03-18
Annual Report 2022-05-28
Annual Report 2021-05-20

Court Cases

Court Case Summary

Filing Date:
2021-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
JLL Properties, LLC
Party Role:
Plaintiff
Party Name:
WARD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State