Search icon

JAWK HOLDINGS LLC

Company Details

Name: JAWK HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2022 (3 years ago)
Organization Date: 11 Jan 2022 (3 years ago)
Last Annual Report: 06 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1185137
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 44 Revolution Dr, Franklin, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Member

Name Role
Jonathan Knarreborg Member

Organizer

Name Role
JONATHAN KNARREBORG Organizer

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-06-30
Registered Agent name/address change 2023-02-06
Principal Office Address Change 2022-10-18
Registered Agent name/address change 2022-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400033 Trademark 2024-02-14 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-14
Transfer Date 2024-02-16
Termination Date 1900-01-01
Section 1114
Transfer Office 3
Transfer Docket Number 2400093
Transfer Origin 1
Status Pending

Parties

Name 7D HOLDINGS, LLC
Role Plaintiff
Name JAWK HOLDINGS LLC
Role Defendant

Sources: Kentucky Secretary of State