Search icon

JLCS, INC.

Company Details

Name: JLCS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 2011 (14 years ago)
Organization Date: 21 Feb 2011 (14 years ago)
Last Annual Report: 31 Mar 2016 (9 years ago)
Organization Number: 0785094
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2702 VERA CRUZ DRIVE, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Jason Cain Secretary

Treasurer

Name Role
Jason Cain Treasurer

Director

Name Role
Jennifer Cain Director

Incorporator

Name Role
JESSICA B. RAWE Incorporator

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

President

Name Role
Jennifer Cain President

Assumed Names

Name Status Expiration Date
SPECTRUM LIQUIDATIONS Inactive 2018-09-13
ONLINE FULFILLMENT GROUP Inactive 2018-06-04
SPECTRUM COMMERCE GROUP Inactive 2016-03-08

Filings

Name File Date
Administrative Dissolution 2017-10-09
Certificate of Assumed Name 2016-04-05
Principal Office Address Change 2016-03-31
Annual Report 2016-03-31
Principal Office Address Change 2015-01-14
Annual Report 2015-01-14
Annual Report 2014-04-16
Amendment 2013-12-18
Certificate of Assumed Name 2013-09-13
Certificate of Assumed Name 2013-06-04

Sources: Kentucky Secretary of State