Name: | AJ Rentals, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2011 (13 years ago) |
Organization Date: | 28 Oct 2011 (13 years ago) |
Last Annual Report: | 07 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0804426 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 704 Cherokee, Henderson, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMIE S. YOUNG | Manager |
CHRISTOPHER ALLEN YOUNG | Manager |
Name | Role |
---|---|
Jamie Susan Young | Registered Agent |
Name | Role |
---|---|
Christopher Allen Young | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-07 |
Annual Report | 2023-03-19 |
Annual Report | 2022-04-13 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-03 |
Annual Report | 2019-08-02 |
Annual Report | 2018-02-22 |
Annual Report | 2017-03-02 |
Annual Report | 2016-02-18 |
Annual Report | 2015-03-13 |
Sources: Kentucky Secretary of State