Name: | JLJ HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2013 (12 years ago) |
Organization Date: | 27 Feb 2013 (12 years ago) |
Last Annual Report: | 17 Sep 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0851134 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3712 WILLOW RIDGE ROAD, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACKIE D. THOMPSON | Registered Agent |
Name | Role |
---|---|
Jackie D Thompson | Member |
Jaclyn E Thompson | Member |
Name | Role |
---|---|
LORIE THOMPSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2021-08-31 |
Annual Report | 2020-09-17 |
Sixty Day Notice Return | 2020-08-24 |
Sixty Day Notice Return | 2019-10-25 |
Annual Report | 2019-10-03 |
Annual Report | 2018-05-09 |
Registered Agent name/address change | 2017-09-20 |
Annual Report | 2017-09-20 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State