Name: | JGJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1959 (66 years ago) |
Organization Date: | 17 Jun 1959 (66 years ago) |
Last Annual Report: | 21 Feb 2011 (14 years ago) |
Organization Number: | 0006531 |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 4821, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GWEN BURKHOLDER | Registered Agent |
Name | Role |
---|---|
Gwen Burkholder | President |
Name | Role |
---|---|
John Burkholder | Vice President |
Name | Role |
---|---|
Gwen Burkholder | Director |
John Burkholder | Director |
Name | Role |
---|---|
JOHNNIE BURKHOLDER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400921 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-24 | - | - |
Department of Insurance | DOI ID 400921 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-24 | - | - |
Department of Insurance | DOI ID 400921 | Agent - Health Maintenance Organization | Inactive | 1999-10-01 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 400921 | Agent - Prepaid Dental Plan | Inactive | 1996-06-19 | - | 1997-03-31 | - | - |
Department of Insurance | DOI ID 400921 | Agent - Life | Inactive | 1982-08-08 | - | 2000-08-16 | - | - |
Department of Insurance | DOI ID 400921 | Agent - Health | Inactive | 1982-08-08 | - | 2000-08-16 | - | - |
Department of Insurance | DOI ID 400921 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
BURKHOLDER COMPANY | Old Name |
JOHNNIE BURKHOLDER, CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-02-15 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-09 |
Annual Report | 2009-08-26 |
Annual Report | 2008-03-20 |
Registered Agent name/address change | 2008-03-20 |
Statement of Change | 2007-02-12 |
Annual Report | 2007-02-11 |
Annual Report | 2006-02-02 |
Annual Report | 2005-06-28 |
Sources: Kentucky Secretary of State