Name: | JR Enterprise Services L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2016 (9 years ago) |
Organization Date: | 30 Aug 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (15 days ago) |
Managed By: | Managers |
Organization Number: | 0961517 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4742 Shenanadoah Dr., Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C5PMTCKW2SG3 | 2025-01-31 | 4742 SHENANDOAH DR, LOUISVILLE, KY, 40241, 1749, USA | 4742 SHENANDOAH DR, LOUISVILLE, KY, 40241, 1749, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-12 |
Initial Registration Date | 2023-12-14 |
Entity Start Date | 2016-08-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237310, 238130, 238160, 238310, 238320, 238330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN C RAILEY |
Address | 4742 SHENANDOAH DR., LOUISVILLE, KY, 40241, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN C RAILEY |
Address | 4742 SHENANDOAH DR., LOUISVILLE, KY, 40241, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John Railey | Registered Agent |
Name | Role |
---|---|
John Railey | Organizer |
Name | Role |
---|---|
JOHN C RAILEY | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-24 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-25 |
Annual Report | 2021-07-07 |
Annual Report | 2020-04-25 |
Annual Report | 2019-04-10 |
Annual Report | 2018-07-31 |
Annual Report | 2017-08-29 |
Sources: Kentucky Secretary of State