Search icon

JAB Recovery, LLC

Company Details

Name: JAB Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2015 (10 years ago)
Organization Date: 26 Jan 2015 (10 years ago)
Last Annual Report: 14 Aug 2019 (6 years ago)
Managed By: Managers
Organization Number: 0908523
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 118 W 5TH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES ALEXANDER BERGER Registered Agent

Member

Name Role
James Alexander Berger Member

Organizer

Name Role
James Alexander Berger Organizer

Assumed Names

Name Status Expiration Date
AMERICAN COLLECTIONS Inactive 2020-03-17

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-08-14
Annual Report 2018-06-29
Annual Report 2017-06-26
Registered Agent name/address change 2016-08-25
Principal Office Address Change 2016-08-25
Annual Report 2016-08-25
Certificate of Assumed Name 2015-03-17

Sources: Kentucky Secretary of State