Search icon

JG989, INC.

Company Details

Name: JG989, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1987 (38 years ago)
Organization Date: 04 Aug 1987 (38 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Organization Number: 0232307
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 100 UNITED DR, STE 4-C, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Joseph A Graviss President

Secretary

Name Role
Joseph A Graviss Secretary

Treasurer

Name Role
Joseph A Graviss Treasurer

Director

Name Role
Debbie P Graviss Director
Joseph A Graviss Director
ANTHONY L. GREER Director

Incorporator

Name Role
JOSEPH M. SCOTT, JR. Incorporator

Registered Agent

Name Role
W. BRADFORD BOONE Registered Agent

Former Company Names

Name Action
B.G. RESTAURANT, INC. Old Name

Filings

Name File Date
Dissolution 2017-11-27
Annual Report 2017-06-20
Annual Report 2016-06-23
Annual Report 2015-06-24
Annual Report 2014-06-25
Annual Report 2013-06-28
Annual Report 2012-06-26
Annual Report 2011-02-28
Annual Report 2010-04-27
Annual Report 2009-03-03

Sources: Kentucky Secretary of State