Search icon

Love Jones LLC

Company Details

Name: Love Jones LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2018 (7 years ago)
Organization Date: 20 Jun 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1024526
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1511 HELMRIDGE CT, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRY THOMAS Registered Agent

Member

Name Role
Barry Glenn Thomas Member

Organizer

Name Role
Morgan Noble Organizer

Assumed Names

Name Status Expiration Date
BOURBON WITH A SPLASH Active 2027-05-16

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-31
Registered Agent name/address change 2023-03-31
Principal Office Address Change 2023-03-31
Certificate of Assumed Name 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-06-17
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-29

Sources: Kentucky Secretary of State