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 |
Name | Role |
---|---|
Jeremy Lee Price | Manager |
Name | Role |
---|---|
Jeremy Lee Price | Organizer |
Name | Role |
---|---|
JEREMY LEE PRICE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BUTTERFLY GARDENS | Inactive | 2016-01-24 |
HOMEPLACE FARMS | Inactive | 2016-01-12 |
SOUTHEAST ARMS EXCHANGE | Inactive | 2016-01-12 |
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