Name: | 3 J REDWOOD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2020 (4 years ago) |
Organization Date: | 02 Nov 2020 (4 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1119046 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3271 NANTUCKET DR, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE T. MOUNTJOY ESQ. | Organizer |
Name | Role |
---|---|
jeffrey Samuel Oldham | Member |
John Samuel Oldham Jr | Member |
Jahn Oldham Owens | Member |
Name | Role |
---|---|
Jeffrey Oldham | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-06-04 |
Annual Report Amendment | 2023-06-04 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2023-04-06 |
Principal Office Address Change | 2023-02-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-05 |
Articles of Organization (LLC) | 2020-11-02 |
Sources: Kentucky Secretary of State