Name: | J. CO PARTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2014 (11 years ago) |
Organization Date: | 12 Feb 2014 (11 years ago) |
Last Annual Report: | 10 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0879161 |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 118 GILTNER ROAD, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERIMIAH E. LAROCHE | Registered Agent |
Name | Role |
---|---|
JERIMIAH E. LAROCHE | Member |
MELISSA J. LAROCHE | Member |
Name | Role |
---|---|
JERIMIAH E. LAROCHE | Organizer |
MELISSA J. LAROCHE | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-06-16 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-08 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-13 |
Amendment | 2014-06-18 |
Sources: Kentucky Secretary of State