Name: | J. Woodcox, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2017 (8 years ago) |
Organization Date: | 31 Jan 2017 (8 years ago) |
Last Annual Report: | 21 Mar 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0975041 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7817 Saint Andrews Church Rd, Louisville, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey Woodcox | Organizer |
Joshua Woodcox | Organizer |
Name | Role |
---|---|
Jeffrey Woodcox | Registered Agent |
KERRY WOODCOX | Registered Agent |
Name | Role |
---|---|
Brea Nicole Hellard | Manager |
Michael Edward Walls | Manager |
Kerry Elizabeth Woodcox | Manager |
Joshua Allen Woodcox | Manager |
Name | Status | Expiration Date |
---|---|---|
LEWIS DOOR SERVICES | Active | 2027-12-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-02-12 |
Registered Agent name/address change | 2024-02-12 |
Annual Report Amendment | 2023-06-14 |
Annual Report Amendment | 2023-03-23 |
Sources: Kentucky Secretary of State