Name: | JP Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2016 (9 years ago) |
Organization Date: | 21 Apr 2016 (9 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0950601 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 1 Lynn Lea, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Miller | Manager |
Name | Role |
---|---|
JERRY MILLER | Registered Agent |
Jerry Miller | Registered Agent |
Name | Role |
---|---|
Jerry Miller | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Principal Office Address Change | 2024-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-02-22 |
Annual Report | 2021-07-18 |
Annual Report | 2020-08-12 |
Annual Report | 2019-05-15 |
Annual Report | 2018-07-02 |
Registered Agent name/address change | 2017-06-30 |
Principal Office Address Change | 2017-06-30 |
Sources: Kentucky Secretary of State