Search icon

JOCO HOLDINGS, LLC

Company Details

Name: JOCO HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2011 (14 years ago)
Organization Date: 31 Aug 2011 (14 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0799339
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40340
City: Nicholasville
Primary County: Jessamine County
Principal Office: P.O. BOX 1400, NICHOLASVILLE, KY 40340
Place of Formation: KENTUCKY

Organizer

Name Role
CHRISTOPHER L. STANSBURY Organizer

Member

Name Role
KEVIN PERRAUT Member

Registered Agent

Name Role
KEVIN PERRAUT Registered Agent

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-09
Annual Report Amendment 2023-12-09
Principal Office Address Change 2023-08-03
Registered Agent name/address change 2023-08-03
Annual Report 2023-03-19
Annual Report 2022-03-26
Annual Report 2021-04-19
Annual Report 2020-04-12
Annual Report 2019-05-05

Sources: Kentucky Secretary of State