Search icon

J, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2013 (12 years ago)
Organization Date: 09 Oct 2013 (12 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0869040
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 W MAIN STREET, STE 610, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
BLUEGRASS PROJECTS, LLC Manager

Organizer

Name Role
BLUEGRASS PROJECTS, LLC Organizer

Registered Agent

Name Role
BLUEGRASS PROJECTS, LLC Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-30

Court Cases

Court Case Summary

Filing Date:
2016-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
J, LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
J, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State