Search icon

JCSoft LLC

Company Details

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

Member

Name Role
James Chang Member

Organizer

Name Role
Jian Zhang Organizer

Registered Agent

Name Role
JAMES CHANG Registered Agent

Filings

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