Search icon

J. G. INC.

Company Details

Name: J. G. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 1950 (75 years ago)
Organization Date: 03 Jul 1950 (75 years ago)
Last Annual Report: 30 Oct 2006 (19 years ago)
Organization Number: 0025371
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: P.O. BOX 7676, LOUISVILLE, KY 40257-0676
Place of Formation: KENTUCKY
Authorized Shares: 150

Vice President

Name Role
Deborah Penny Vice President

President

Name Role
William Ruf President

Director

Name Role
William Ruf Director
Deborah Penny Director

Incorporator

Name Role
J. WM. RUF Incorporator
GEORGE M. RUF Incorporator
WM. N. RUF Incorporator

Secretary

Name Role
William Ruf Secretary

Registered Agent

Name Role
WILLIAM RUF Registered Agent

Former Company Names

Name Action
J. GEORGE ELECTRIC COMPANY Old Name

Assumed Names

Name Status Expiration Date
J. GEORGE ELECTRIC CO. Inactive -
J. GEORGE ELECTRIC COMPANY Inactive 2010-11-07

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-10-30
Principal Office Address Change 2005-11-07
Statement of Change 2005-11-07
Reinstatement 2005-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-29
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40204
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State