Search icon

JCJL CONSTRUCTION, LLC

Company Details

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

Organizer

Name Role
JOHN C. ROACH Organizer

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Manager

Name Role
Jason C Phillips Manager

Assumed Names

Name Status Expiration Date
WILLOW HOMES Active 2025-11-03

Filings

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