Name: | J4 DESIGN SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2013 (12 years ago) |
Organization Date: | 01 Aug 2013 (12 years ago) |
Last Annual Report: | 15 Mar 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0863597 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 125 CLEAR CREEK DR., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER KYLE JOINER | Registered Agent |
Name | Role |
---|---|
PATRICK H JOHNSON | Manager |
CHRISTOPHER KYLE JOINER | Manager |
Name | Role |
---|---|
Patrick H Johnson | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-03-02 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2021-05-07 |
Principal Office Address Change | 2021-05-07 |
Annual Report | 2021-05-07 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-03 |
Sources: Kentucky Secretary of State