Search icon

LHJ, LLC

Company Details

Name: LHJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0787131
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: C/O JAMES G. LEMASTER, 524 S MILL STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
ROBERT A. JONES Member
JAMES G. LEMASTER Member
HENRY HINKLE Member

Organizer

Name Role
JAMES G. LEMASTER Organizer

Registered Agent

Name Role
JAMES G. LEMASTER Registered Agent

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-04-25
Annual Report 2018-04-16
Registered Agent name/address change 2017-03-31
Annual Report 2017-03-31
Annual Report 2016-03-23

Sources: Kentucky Secretary of State