Search icon

JLP SOLUTIONS LLC

Company Details

Name: JLP SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2012 (13 years ago)
Organization Date: 01 Jan 2012 (13 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0808351
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 116 NEEL LN, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
Jeremy David Patches Manager
Lorna Gellatly Patches Manager

Organizer

Name Role
LORNA G. PATCHES Organizer
JEREMY D. PATCHES Organizer

Registered Agent

Name Role
LORNA G. PATCHES Registered Agent

Filings

Name File Date
Dissolution 2024-08-12
Annual Report 2024-08-12
Annual Report 2023-04-06
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-30
Annual Report 2019-06-03
Annual Report 2018-05-07
Annual Report 2017-04-25
Annual Report 2016-04-11

Sources: Kentucky Secretary of State