Search icon

JTSR LLC

Company Details

Name: JTSR LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2011 (13 years ago)
Organization Date: 05 Dec 2011 (13 years ago)
Last Annual Report: 03 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0806965
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 102 CENTRAL AVE., ALLEN, KY 41601
Place of Formation: KENTUCKY

Manager

Name Role
Charles Dwayne Jarvis Manager

Organizer

Name Role
CHARLES D. JARVIS Organizer

Registered Agent

Name Role
CHARLES D. JARVIS Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-05-03
Annual Report 2015-05-03
Annual Report 2014-08-20
Annual Report 2013-06-26
Annual Report 2012-03-25
Registered Agent name/address change 2012-03-12
Articles of Organization (LLC) 2011-12-05

Sources: Kentucky Secretary of State