Search icon

JZA DESIGNS, LLC

Company Details

Name: JZA DESIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2013 (12 years ago)
Organization Date: 05 Feb 2013 (12 years ago)
Last Annual Report: 10 Jul 2018 (7 years ago)
Managed By: Members
Organization Number: 0849050
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 6075 S HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM GUTHRIE Registered Agent

Member

Name Role
Angelique Marie Guthrie Member

Organizer

Name Role
WILLIAM GUTHRIE Organizer
ANGELIQUE GUTHRIE Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-07-10
Principal Office Address Change 2017-05-31
Annual Report 2017-05-31
Annual Report 2016-09-06
Registered Agent name/address change 2015-03-23
Annual Report 2015-03-23
Annual Report 2014-06-20
Articles of Organization (LLC) 2013-02-05

Sources: Kentucky Secretary of State