Search icon

JP Services LLC

Company Details

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

Manager

Name Role
Jerry Miller Manager

Registered Agent

Name Role
JERRY MILLER Registered Agent
Jerry Miller Registered Agent

Organizer

Name Role
Jerry Miller Organizer

Filings

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