Name: | JCJL CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2018 (7 years ago) |
Organization Date: | 11 May 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Managed By: | Managers |
Organization Number: | 1020725 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2560 REGENCY ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. ROACH | Organizer |
Name | Role |
---|---|
JOHN C. ROACH | Registered Agent |
Name | Role |
---|---|
Jason C Phillips | Manager |
Name | Status | Expiration Date |
---|---|---|
WILLOW HOMES | Active | 2025-11-03 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-24 |
Principal Office Address Change | 2022-06-10 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-19 |
Certificate of Assumed Name | 2020-11-03 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-12 |
Articles of Organization (LLC) | 2018-05-11 |
Sources: Kentucky Secretary of State