Name: | JCSoft LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2012 (12 years ago) |
Organization Date: | 19 Dec 2012 (12 years ago) |
Last Annual Report: | 27 Mar 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0845248 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 1664 FROGTOWN RD., P.O. BOX 84, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Chang | Member |
Name | Role |
---|---|
Jian Zhang | Organizer |
Name | Role |
---|---|
JAMES CHANG | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-04-02 |
Annual Report | 2023-03-27 |
Annual Report | 2022-04-04 |
Registered Agent name/address change | 2021-11-01 |
Registered Agent name/address change | 2021-03-10 |
Annual Report | 2021-03-10 |
Annual Report | 2020-04-23 |
Annual Report | 2019-03-28 |
Principal Office Address Change | 2018-03-07 |
Annual Report | 2018-03-07 |
Sources: Kentucky Secretary of State