Name: | JJC MAINTENANCE LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Jun 2016 (9 years ago) |
Organization Date: | 24 Jun 2016 (9 years ago) |
Last Annual Report: | 18 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0956072 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 6810 Itworth Ct, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JSE5Z3X2RB23 | 2025-04-24 | 6810 ITWORTH CT, LOUISVILLE, KY, 40207, 2432, USA | 6810 ITWORTH CT, LOUISVILLE, KY, 40207, 2432, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.jjcmaintenancellc.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-26 |
Initial Registration Date | 2016-09-13 |
Entity Start Date | 2016-06-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561740, 562910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA KIM |
Address | 6810 ITWORTH CT., LOUISVILLE, KY, 40207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA KIM |
Address | 6810 ITWORTH CT., LOUISVILLE, KY, 40207, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PATRICIA KIM | Registered Agent |
Name | Role |
---|---|
Patricia w Kim | Member |
Name | Role |
---|---|
PATRICIA KIM | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-07 |
Annual Report | 2019-03-15 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-10 |
Date of last update: 18 Nov 2024
Sources: Kentucky Secretary of State