Search icon

J & L MARKETING, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J & L MARKETING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Jan 1998
Branch of: J & L MARKETING, INC., KENTUCKY (Company Number 0281671)
Business ALEI: 0581089
Annual report due: 19 Jan 2013
Mailing address: 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223
Place of Formation: KENTUCKY
E-Mail: accounting@jandlmarketing.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States accounting@jandlmarketing.com

Officer

Name Role Business address Residence address
SCOTT T. JOSEPH Officer 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223, United States 2427 CHEROKEE PKWY, LOUISVILLE, KY, 40204, United States
JOSE L. ZABANEH Officer 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40245, United States 14504 LANDIS LAKES DR, 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40245, United States
JAMIL ZABANEH Officer 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223, United States 104 WILLOW WAY, LOUISVILLE, KY, United States
SANDRA BREWER Officer 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223, United States 4010 OAKRIDGE DRIVE, CRESTWOOD, KY, 40014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011025560 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010661982 2022-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005263154 2015-01-21 - Annual Report Annual Report 2012
0004494495 2012-01-03 - Annual Report Annual Report 2010
0004494511 2012-01-03 - Annual Report Annual Report 2011
0003838557 2009-01-06 - Annual Report Annual Report 2009
0003612468 2008-01-22 - Annual Report Annual Report 2008
0003371494 2007-01-16 - Annual Report Annual Report 2007
0003138008 2006-02-06 - Annual Report Annual Report 2006
0003024027 2005-03-14 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information