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 |
Name | Role |
---|---|
PANGIOTA JAMESON | Registered Agent |
Name | Role |
---|---|
George Giforos | President |
Name | Role |
---|---|
Harriet Doutsos | Vice President |
Name | Role |
---|---|
Pangiota Jameson | Treasurer |
Name | Role |
---|---|
JOHN GIFOROS | Director |
HARRY J. PAPPAS | Director |
Name | Role |
---|---|
JOHN GIFOROS | Incorporator |
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