Search icon

JENNIFER CECIL REALTY L.L.C.

Company Details

Name: JENNIFER CECIL REALTY L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 2012 (13 years ago)
Organization Date: 09 Feb 2012 (13 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0813604
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 11010 hwy. 52 east, Paint Lick, KY 40461
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Cecil Registered Agent

Organizer

Name Role
Michael Cecil Organizer

Manager

Name Role
michael cecil Manager

Former Company Names

Name Action
Supreme Management Services L.L.C. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-08-06
Annual Report 2019-04-02
Amendment 2018-10-04
Annual Report 2018-08-02
Annual Report 2017-06-29
Annual Report 2016-07-13
Annual Report 2015-06-30
Annual Report 2014-08-16

Sources: Kentucky Secretary of State