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 |
Name | Role |
---|---|
Jeremy David Patches | Manager |
Lorna Gellatly Patches | Manager |
Name | Role |
---|---|
LORNA G. PATCHES | Organizer |
JEREMY D. PATCHES | Organizer |
Name | Role |
---|---|
LORNA G. PATCHES | Registered Agent |
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