Search icon

JHALL REALTY, LLC

Company Details

Name: JHALL REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2016 (8 years ago)
Organization Date: 14 Oct 2016 (8 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0965447
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 609 West Short, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
JILL Hall Manager

Registered Agent

Name Role
JILL HALL Registered Agent

Organizer

Name Role
JILL HALL ROSE Organizer

Filings

Name File Date
Dissolution 2024-09-16
Annual Report 2024-04-18
Registered Agent name/address change 2024-04-18
Annual Report 2023-05-04
Registered Agent name/address change 2023-05-04
Principal Office Address Change 2023-05-04
Annual Report 2022-05-24
Annual Report 2021-06-15
Annual Report 2020-04-06
Annual Report 2019-06-07

Sources: Kentucky Secretary of State