Name: | J J & V Order My Steps, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2021 (4 years ago) |
Organization Date: | 10 Jan 2021 (4 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1127441 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2239 Newmarket Way, Lexington, KY 40504 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DP8GG49S2FE5 | 2025-01-28 | 2239 NEWMARKET WAY, LEXINGTON, KY, 40504, 3275, USA | 2239 NEWMARKET WAY, LEXINGTON, KY, 40504, 3275, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | DBA GREENELANDING KY FARM 327 |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-31 |
Initial Registration Date | 2024-01-05 |
Entity Start Date | 2021-01-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOJUANA LEAVELL-GREENE |
Role | OWNER |
Address | 2239 NEWMARKET WAY, LEXINGTON, KY, 40504, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOJUANA LEAVELL-GREENE |
Role | OWNER |
Address | 2239 NEWMARKET WAY, LEXINGTON, KY, 40504, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JOJUANA LEAVELL-GREENE | Registered Agent |
JoJuana Leavell-Greene | Registered Agent |
Name | Role |
---|---|
JoJuana Leavell-Greene | Organizer |
Name | Status | Expiration Date |
---|---|---|
GreeneLanding KY | Active | 2026-01-07 |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-16 |
Annual Report | 2021-07-22 |
Certificate of Assumed Name | 2021-01-07 |
Sources: Kentucky Secretary of State