Search icon

JLG SERVICES AND ENGINEERING, INC.

Company Details

Name: JLG SERVICES AND ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1988 (36 years ago)
Organization Date: 13 Dec 1988 (36 years ago)
Last Annual Report: 17 Mar 1993 (32 years ago)
Organization Number: 0251930
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10101 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ALBERT C. VANKIRK Registered Agent

Director

Name Role
JOHN L. GRAY Director

Incorporator

Name Role
JOHN L. GRAY Incorporator

Former Company Names

Name Action
JLG SERVICES CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Statement of Change 1993-07-26
Annual Report 1993-03-16
Annual Report 1992-07-01
Amendment 1991-08-28
Statement of Change 1991-08-14
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State