Search icon

Q II Jtown, LLC

Company Details

Name: Q II Jtown, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2013 (12 years ago)
Organization Date: 27 Aug 2013 (12 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0865627
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., MEMBER, MEMBER, KY 40107
Place of Formation: KENTUCKY

Member

Name Role
Scott Raque Member
Maria Raque Member
David Koch Member
John Koch Member
Mark B. Helm Member

Registered Agent

Name Role
JED R HAYDEN Registered Agent

Organizer

Name Role
Jed R Hayden Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08
Annual Report 2020-06-28
Annual Report 2019-06-26
Principal Office Address Change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-29
Principal Office Address Change 2017-03-14
Registered Agent name/address change 2017-03-14

Sources: Kentucky Secretary of State