Name: | GREAT JONES KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2020 (5 years ago) |
Authority Date: | 30 Jan 2020 (5 years ago) |
Last Annual Report: | 12 May 2022 (3 years ago) |
Organization Number: | 1085413 |
Principal Office: | 2001 BROADWAY, SUITE 400, 2ND FLOOR, OAKLAND, CA 94612 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GARY BEASLEY | Manager |
RICH FORD | Manager |
Name | File Date |
---|---|
Certificate of Withdrawal | 2023-05-22 |
Principal Office Address Change | 2022-05-12 |
Annual Report | 2022-05-12 |
Registered Agent name/address change | 2021-09-29 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2020-03-05 |
Certificate of Authority (LLC) | 2020-01-30 |
Sources: Kentucky Secretary of State