Search icon

J. A. VENTURES, LLC

Company Details

Name: J. A. VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2012 (13 years ago)
Organization Date: 19 Mar 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0824625
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 315 Meadow Lane, LEBANON, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
James C. Grundy III Member

Organizer

Name Role
William G. (Jerry) Fowler II, PLLC Organizer

Registered Agent

Name Role
JAMES C GRUNDY III Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-08-17
Annual Report 2022-10-03
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-03-10
Annual Report 2019-05-09

Sources: Kentucky Secretary of State