Search icon

JWilco Enterprises II LLC

Company Details

Name: JWilco Enterprises II LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2015 (9 years ago)
Organization Date: 30 Nov 2015 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0938060
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 334 PRODUCTION CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. Thomas Hectus Registered Agent
Missy Mitchell Registered Agent

Member

Name Role
Jason E Wilson Member

Organizer

Name Role
Jason Wilson Organizer

Assumed Names

Name Status Expiration Date
SERVPRO OF SE JEFFERSON COUNTY & EAST LOUISVILLE Inactive 2021-03-08

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-06-03
Registered Agent name/address change 2024-06-03
Registered Agent name/address change 2023-08-08
Annual Report 2023-08-08
Annual Report 2022-06-30
Annual Report 2021-04-15
Annual Report 2020-06-09
Principal Office Address Change 2020-06-09

Sources: Kentucky Secretary of State