Search icon

LJS PARTNERS LLC

Company Details

Name: LJS PARTNERS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2012 (13 years ago)
Authority Date: 10 Jan 2012 (13 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0809483
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Craig C. Daniel Member

Organizer

Name Role
CRAIG DANIEL Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-26
Annual Report 2022-05-26
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-06-05
Principal Office Address Change 2018-05-31
Annual Report 2018-05-31
Annual Report 2017-05-31
Annual Report 2016-06-16

Sources: Kentucky Secretary of State