Name: | DJJ VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 2012 (12 years ago) |
Organization Date: | 26 Nov 2012 (12 years ago) |
Last Annual Report: | 07 Apr 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0843369 |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 12445 POPLAR WOODS, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenton Rogers Hayes Jr | President |
Name | Role |
---|---|
Diane B Schroeder | Secretary |
Name | Role |
---|---|
Glen Alan Hedgspeth | Vice President |
Michael A Sherrard | Vice President |
Deborah H Hayes | Vice President |
Julia Hayes Leahy | Vice President |
Name | Role |
---|---|
Julia Hayes Leahy | Director |
Kenton Rogers Hayes, Jr. | Director |
Deborah H Hayes | Director |
Glen Alan Hedgspeth | Director |
Diane B Schroeder | Director |
Name | Role |
---|---|
KENTON R. HAYES | Incorporator |
THOMAS D. MAHER | Incorporator |
GEORGE P. HAYES | Incorporator |
Name | Role |
---|---|
DONALD B THOMPSON | Registered Agent |
Name | Action |
---|---|
HAYES, UTLEY & ASSOCIATES, INC. | Merger |
Epic Employer Resources LLC | Merger |
THOMPSON INSURANCE GROUP, LLC | Old Name |
BENEFIT SPECIALISTS, INC. | Merger |
JULIA A. HAYES, INC. | Merger |
HAYES, UTLEY & ASSOCIATES INSURANCE AGENCY, INC. | Old Name |
J. STEPHEN ULLUM, INC. | Old Name |
HAYES, FOSTER & UTLEY INSURANCE AGENCY, INC. | Old Name |
HAYES & FOSTER INSURANCE AGENCY, INC. | Old Name |
HAYES-MAHER AND FOSTER INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EIS, LLC OF KY | Inactive | 2021-12-12 |
HAYES, UTLEY & HEDGSPETH | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Dissolution | 2019-12-13 |
Principal Office Address Change | 2019-08-22 |
Annual Report | 2019-04-07 |
Principal Office Address Change | 2018-04-18 |
Annual Report | 2018-04-02 |
Amendment | 2017-11-06 |
Articles of Merger | 2017-10-27 |
Articles of Merger | 2017-10-27 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2017-04-26 |
Sources: Kentucky Secretary of State