Search icon

JAMBERSON LLC

Company Details

Name: JAMBERSON LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Apr 2017 (8 years ago)
Organization Date: 25 Apr 2017 (8 years ago)
Last Annual Report: 25 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0983567
ZIP code: 40216
Primary County: Jefferson
Principal Office: 4436 DIXIE HWY, SUITE #3, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Member

Name Role
James Strickland Member
Amber Strickland Member

Organizer

Name Role
MARSHA SIHA Organizer

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-02-07
Registered Agent name/address change 2022-08-12
Annual Report 2022-03-25
Annual Report 2021-06-21
Principal Office Address Change 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-06-26
Annual Report 2018-06-29
Articles of Organization (LLC) 2017-04-25

Date of last update: 19 Nov 2024

Sources: Kentucky Secretary of State