Search icon

JTS MARKETING, LLC

Company Details

Name: JTS MARKETING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Organization Date: 16 Dec 2011 (13 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0807776
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 140 POPLAR CIRCLE, BOX 33, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Organizer

Name Role
KYLIE KEARNS Organizer

Manager

Name Role
JAMES B. SHOFNER Manager
TRESSIE J. SHOFNER Manager

Registered Agent

Name Role
JAMES B. SHOFNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-27
Annual Report 2017-06-26
Annual Report 2016-05-05
Principal Office Address Change 2015-06-09
Registered Agent name/address change 2015-06-09
Annual Report 2015-05-14
Annual Report 2014-06-06
Annual Report 2013-06-03
Annual Report 2012-04-20

Sources: Kentucky Secretary of State