Search icon

Jeuarlet Enterprises LLC

Company Details

Name: Jeuarlet Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2013 (12 years ago)
Organization Date: 16 Jan 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0847340
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42274
City: Rockfield, Browning
Primary County: Warren County
Principal Office: 721 JACK SMITH RD, ROCKFIELD, KY 42274
Place of Formation: KENTUCKY

Organizer

Name Role
Jeuarlet McClanahan Organizer

Registered Agent

Name Role
FORREST JONES Registered Agent

Member

Name Role
JEUARLET MCCLANAHAN Member
FORREST JONES Member

Assumed Names

Name Status Expiration Date
LEGEND MARKETING GROUP Expiring 2025-05-13

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-03-06
Principal Office Address Change 2021-05-22
Annual Report 2021-05-22
Registered Agent name/address change 2021-05-22
Annual Report 2020-09-17
Principal Office Address Change 2020-09-17
Sixty Day Notice Return 2020-08-24

Sources: Kentucky Secretary of State