Search icon

J.L.P. Holdings, LLC

Company Details

Name: J.L.P. Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 2010 (14 years ago)
Organization Date: 18 Oct 2010 (14 years ago)
Last Annual Report: 25 May 2015 (10 years ago)
Managed By: Managers
Organization Number: 0773550
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P.O. Box 915, Beattyville, KY 41311
Place of Formation: KENTUCKY

Manager

Name Role
Jeremy Lee Price Manager

Organizer

Name Role
Jeremy Lee Price Organizer

Registered Agent

Name Role
JEREMY LEE PRICE Registered Agent

Assumed Names

Name Status Expiration Date
BUTTERFLY GARDENS Inactive 2016-01-24
HOMEPLACE FARMS Inactive 2016-01-12
SOUTHEAST ARMS EXCHANGE Inactive 2016-01-12

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-05-25
Annual Report 2015-05-25
Annual Report 2014-08-02
Annual Report 2013-09-02
Annual Report 2012-07-04
Annual Report 2011-06-12
Certificate of Assumed Name 2011-01-24
Certificate of Assumed Name 2011-01-12
Certificate of Assumed Name 2011-01-12

Sources: Kentucky Secretary of State