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 |
Name | Role |
---|---|
C. Thomas Hectus | Registered Agent |
Missy Mitchell | Registered Agent |
Name | Role |
---|---|
Jason E Wilson | Member |
Name | Role |
---|---|
Jason Wilson | Organizer |
Name | Status | Expiration Date |
---|---|---|
SERVPRO OF SE JEFFERSON COUNTY & EAST LOUISVILLE | Inactive | 2021-03-08 |
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