Search icon

JLB REAL ESTATE, LLC

Company Details

Name: JLB REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Organization Date: 16 Dec 2011 (13 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0807819
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 876 HWY 992, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH LEE BURKE, JR. Organizer

Registered Agent

Name Role
JOSEPH LEE BURKE, JR. Registered Agent

Manager

Name Role
Joseph L Burke Manager

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-05-22
Annual Report 2021-05-02
Annual Report 2020-03-24
Annual Report 2019-04-27
Annual Report 2018-05-16
Principal Office Address Change 2017-05-31
Registered Agent name/address change 2017-05-31
Annual Report 2017-05-31

Sources: Kentucky Secretary of State