Name: | J AND R CONTRACTING,LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 27 Aug 2012 (12 years ago) |
Organization Date: | 27 Aug 2012 (12 years ago) |
Last Annual Report: | 23 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0835887 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 324 East 10th Ave., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER DALE BULLION | Member |
JANET B. BULLION | Member |
Name | Role |
---|---|
ROGER DALE BULLION | Organizer |
Name | Role |
---|---|
ROGER DALE BULLION | Registered Agent |
Name | Action |
---|---|
J AND R CONTRACTING,LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-03-23 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-01 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-26 |
Date of last update: 11 Jan 2025
Sources: Kentucky Secretary of State