Search icon

JLJ, LLC

Company Details

Name: JLJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2016 (9 years ago)
Organization Date: 06 Sep 2016 (9 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0962059
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2241 BONHAVEN ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
KENNETH P. MICHUL Manager

Registered Agent

Name Role
Jacob Michul Registered Agent
JACOB K. MICHUL Registered Agent

Organizer

Name Role
Jacob Michul Organizer

Former Company Names

Name Action
Michul Commercial Real Estate, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-05-30
Annual Report 2022-03-08
Annual Report 2021-06-26
Annual Report Amendment 2020-07-09
Annual Report 2020-06-25
Annual Report 2019-06-13
Annual Report 2018-04-17
Amendment 2018-03-06
Principal Office Address Change 2018-02-28

Sources: Kentucky Secretary of State