Search icon

JMK CONSTRUCTION, LLC

Company Details

Entity Name: JMK CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 14 Mar 2005
Business ALEI: 0814464
Annual report due: 31 Mar 2012
Business address: 7 JOHNSON COURT, WATERFORD, CT, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: jmkjeff@aol.com

Agent

Name Role Business address E-Mail Residence address
JEFF KELLY Agent 7 JOHNSON CT, WATERFORD, CT, 06385, United States jmkjeff@aol.com 7 JOHNSON CT, WATERFORD, CT, 06385, United States

Officer

Name Role Business address E-Mail Residence address
JEFF KELLY Officer 7 JOHNSON CT, WATERFORD, CT, 06385, United States jmkjeff@aol.com 7 JOHNSON CT, WATERFORD, CT, 06385, United States
JEFFREY M. KELLY Officer 7 JOHNSON CT, WATERFORD, CT, 06385, United States No data 7 JOHNSON CT, WATERFORD, CT, 06385, United States
JEFFREY DONATH Officer 7 JOHNSON CT., WATERFORD, CT, 06385, United States No data 136 WHITEHALL RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011003687 2022-09-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010631151 2022-06-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004444248 2011-04-01 No data Annual Report Annual Report 2011
0004158527 2010-03-22 No data Annual Report Annual Report 2010
0003870422 2009-02-19 No data Annual Report Annual Report 2009
0003693401 2008-04-21 No data Annual Report Annual Report 2008
0003424300 2007-03-30 No data Annual Report Annual Report 2007
0003213759 2006-04-25 No data Annual Report Annual Report 2006
0002882554 2005-03-14 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website