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 |
Name | Role |
---|---|
Jeuarlet McClanahan | Organizer |
Name | Role |
---|---|
FORREST JONES | Registered Agent |
Name | Role |
---|---|
JEUARLET MCCLANAHAN | Member |
FORREST JONES | Member |
Name | Status | Expiration Date |
---|---|---|
LEGEND MARKETING GROUP | Expiring | 2025-05-13 |
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