Search icon

J. G. ENTERPRISES, INC.

Company Details

Name: J. G. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1982 (43 years ago)
Organization Date: 29 Mar 1982 (43 years ago)
Last Annual Report: 12 May 1998 (27 years ago)
Organization Number: 0165473
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 14 TAFT HIGHWAY, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
PANGIOTA JAMESON Registered Agent

President

Name Role
George Giforos President

Vice President

Name Role
Harriet Doutsos Vice President

Treasurer

Name Role
Pangiota Jameson Treasurer

Director

Name Role
JOHN GIFOROS Director
HARRY J. PAPPAS Director

Incorporator

Name Role
JOHN GIFOROS Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-29
Annual Report 1992-07-01

Sources: Kentucky Secretary of State