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 |
Name | Role |
---|---|
ROBERT A. JONES | Member |
JAMES G. LEMASTER | Member |
HENRY HINKLE | Member |
Name | Role |
---|---|
JAMES G. LEMASTER | Organizer |
Name | Role |
---|---|
JAMES G. LEMASTER | Registered Agent |
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