Search icon

RJJC Management LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 8593122029
Plan sponsor’s address 120 QUINTON COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

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

Manager

Name Role
Jeff Weaver Manager

Registered Agent

Name Role
Jeff Weaver Registered Agent
Jeffrey Weaver Registered Agent

Organizer

Name Role
Jeffrey Weaver Organizer

Filings

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