Name: | JEF Innovation LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2021 (4 years ago) |
Organization Date: | 11 May 2021 (4 years ago) |
Last Annual Report: | 05 Sep 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1149810 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 4635 DONEGAL AVENUE, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP ALLEN | Registered Agent |
Jeffrey Allen | Registered Agent |
Name | Role |
---|---|
Jeffrey Allen | Organizer |
Name | Status | Expiration Date |
---|---|---|
ALLEN CONSULTING GROUP | Active | 2028-06-28 |
Name | File Date |
---|---|
Dissolution | 2023-09-08 |
Annual Report Amendment | 2023-09-05 |
Registered Agent name/address change | 2023-09-02 |
Principal Office Address Change | 2023-09-02 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Certificate of Assumed Name | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-05-19 |
Sources: Kentucky Secretary of State