Search icon

J.G.M. INC.

Company Details

Name: J.G.M. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1991 (34 years ago)
Organization Date: 19 Aug 1991 (34 years ago)
Last Annual Report: 06 Aug 2009 (16 years ago)
Organization Number: 0289855
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 846 YORK ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 30

President

Name Role
Dual Daniel President

Director

Name Role
Dual Daniel Director
MOLLIE G. DANIEL Director
GLEN HALLER Director
JOHN J. HALLER Director

Incorporator

Name Role
JOHN J. HALLER Incorporator
MOLLY G. DANIEL Incorporator
GLEN HALLER Incorporator

Registered Agent

Name Role
DUAL DANIEL Registered Agent

Assumed Names

Name Status Expiration Date
GREEN DERBY RESTAURANT Inactive 2014-05-07

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Certificate of Withdrawal of Assumed Name 2009-08-11
Registered Agent name/address change 2009-08-10
Annual Report 2009-08-06
Certificate of Assumed Name 2009-05-07
Registered Agent name/address change 2009-04-24
Annual Report 2008-04-07

Sources: Kentucky Secretary of State