Search icon

JAMP, LLC

Company Details

Name: JAMP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2014 (11 years ago)
Organization Date: 01 Aug 2014 (11 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0893548
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1990 CLEAR CREEK RD., 1990 CLEAR CREEK RD., NICHOLASVILLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. MILLER Registered Agent

Manager

Name Role
JEFFREY KEITH LACY Manager
ANN M. LACY Manager

Organizer

Name Role
JOHN C. MILLER Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-03
Annual Report 2022-03-13
Annual Report 2021-06-26
Principal Office Address Change 2020-06-28
Annual Report 2020-06-28
Annual Report 2019-06-20
Annual Report 2018-06-12
Annual Report 2017-05-08
Annual Report 2016-06-30

Sources: Kentucky Secretary of State