Search icon

JBVS, PLLC

Company Details

Name: JBVS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2016 (9 years ago)
Organization Date: 27 Apr 2016 (9 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0951198
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4175 WESTPORT RD., SUITE 102, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Jason Wainscott Bigg Manager

Organizer

Name Role
John Sheryak Organizer

Registered Agent

Name Role
JASON BIGG Registered Agent
John Sheryak Registered Agent

Member

Name Role
Jason Wainscott Bigg Member

Assumed Names

Name Status Expiration Date
J.W. BIGG & CO., PLLC Inactive 2021-05-24

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-06-24
Annual Report 2023-07-03
Annual Report 2022-06-28
Certificate of Assumed Name 2021-06-25
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-26
Registered Agent name/address change 2019-06-26
Annual Report 2018-04-19

Sources: Kentucky Secretary of State