Name: | RJJC Management LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2021 (3 years ago) |
Organization Date: | 01 Jan 2022 (3 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Managed By: | Managers |
Organization Number: | 1179122 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 120 Quinton Ct, Suite 213, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RJJC MANAGEMENT LLC CBS BENEFIT PLAN | 2023 | 873733067 | 2024-12-30 | RJJC MANAGEMENT LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jeff Weaver | Manager |
Name | Role |
---|---|
Jeff Weaver | Registered Agent |
Jeffrey Weaver | Registered Agent |
Name | Role |
---|---|
Jeffrey Weaver | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-09 |
Sources: Kentucky Secretary of State