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 |
Name | Role |
---|---|
Dual Daniel | President |
Name | Role |
---|---|
Dual Daniel | Director |
MOLLIE G. DANIEL | Director |
GLEN HALLER | Director |
JOHN J. HALLER | Director |
Name | Role |
---|---|
JOHN J. HALLER | Incorporator |
MOLLY G. DANIEL | Incorporator |
GLEN HALLER | Incorporator |
Name | Role |
---|---|
DUAL DANIEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GREEN DERBY RESTAURANT | Inactive | 2014-05-07 |
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