JPJS OPERATIONS, INC.
Headquarter
Name: | JPJS OPERATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2015 (9 years ago) |
Organization Date: | 15 Dec 2015 (9 years ago) |
Last Annual Report: | 04 Mar 2025 (3 months ago) |
Organization Number: | 0939212 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 731 RED MILE RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN C ROACH | Incorporator |
Name | Role |
---|---|
JOHN C. ROACH | Registered Agent |
Name | Role |
---|---|
Jason C Phillips | Director |
Jeffrey D Smith | Director |
Name | Role |
---|---|
Jason C Phillips | President |
Name | Status | Expiration Date |
---|---|---|
SERVPRO OF ANDERSON, FRANKLIN AND SCOTT COUNTIES | Inactive | 2029-03-06 |
SERVPRO OF BOONE, KENTON, AND CAMPBELL COUNTIES | Inactive | 2029-03-06 |
SERVPRO OF DOWNTOWN LOUISVILLE | Inactive | 2029-02-26 |
SERVPRO OF DOWNTOWN CINCINNATI/TEAM PHILLIPS & SMITH | Inactive | 2029-02-26 |
SERVEPRO OF OLDHAM, SHELBY, TRIMBLE, AND SPENCER COUNTIES | Inactive | 2025-07-14 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Certificate of Withdrawal of Assumed Name | 2025-01-07 |
Certificate of Withdrawal of Assumed Name | 2024-10-21 |
Certificate of Withdrawal of Assumed Name | 2024-10-21 |
Certificate of Withdrawal of Assumed Name | 2024-10-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State