Search icon

JLS Services, LLC

Company Details

Name: JLS Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2012 (13 years ago)
Organization Date: 02 Aug 2012 (13 years ago)
Last Annual Report: 10 Oct 2024 (7 months ago)
Managed By: Members
Organization Number: 0835025
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 640 S Ft Thomas Ave, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jon Lawrence Schultz Registered Agent

Member

Name Role
Jon Lawrence Schultz Member
Melissa Kathleen Jansen-Schultz Member

Organizer

Name Role
Jon Lawrence Schultz Organizer

Filings

Name File Date
Annual Report Amendment 2024-10-10
Reinstatement Approval Letter Revenue 2024-10-08
Reinstatement 2024-10-08
Reinstatement Certificate of Existence 2024-10-08
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-05-17
Annual Report 2020-06-30
Annual Report 2019-10-15
Annual Report 2018-10-14

Sources: Kentucky Secretary of State