Search icon

GREAT JONES KENTUCKY, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
GARY BEASLEY Manager
RICH FORD Manager

Filings

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