Search icon

JGJ, INC.

Company Details

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

Registered Agent

Name Role
GWEN BURKHOLDER Registered Agent

President

Name Role
Gwen Burkholder President

Vice President

Name Role
John Burkholder Vice President

Director

Name Role
Gwen Burkholder Director
John Burkholder Director

Incorporator

Name Role
JOHNNIE BURKHOLDER Incorporator

Licenses

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 - -

Former Company Names

Name Action
BURKHOLDER COMPANY Old Name
JOHNNIE BURKHOLDER, CO. Old Name

Filings

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