Search icon

JLR RENTALS, LLC

Company Details

Name: JLR RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2018 (6 years ago)
Organization Date: 03 Dec 2018 (6 years ago)
Last Annual Report: 21 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 1040679
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7305 AUSTINWOOD ROAD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Manager

Name Role
natasha denise richardson Manager
jerry lawrence richardson Manager

Registered Agent

Name Role
JERRY RICHARDSON Registered Agent

Organizer

Name Role
MICHAEL L. MAPLE Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-04-21
Reinstatement Approval Letter Revenue 2023-04-21
Reinstatement Certificate of Existence 2023-04-21
Administrative Dissolution 2021-10-19
Annual Report 2020-05-08
Principal Office Address Change 2020-05-08
Reinstatement Certificate of Existence 2019-10-22
Reinstatement Approval Letter Revenue 2019-10-22
Reinstatement 2019-10-22

Sources: Kentucky Secretary of State