Name: | JAYGEE EQUITIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Jun 1992 (33 years ago) |
Authority Date: | 10 Jun 1992 (33 years ago) |
Last Annual Report: | 02 Mar 2011 (14 years ago) |
Organization Number: | 0301516 |
Principal Office: | 6735 TELEGRAPH RD., STE. 110, BLOOMFIELD, MI 48301 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Fred Goldberg | Vice President |
Name | Role |
---|---|
Fred Goldberg | Secretary |
Name | Role |
---|---|
Tom Goldberg | Treasurer |
Name | Role |
---|---|
Arnold M Jacob | President |
Name | Role |
---|---|
ARNOLD M JACOB | Signature |
Name | Role |
---|---|
ARNOLD M. JACOB | Director |
Tom Goldberg | Director |
Fred Goldberg | Director |
Arnold M. Jacob | Director |
TOM GOLDBERG | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-03-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-12 |
Annual Report | 2009-04-30 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-03-17 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-07 |
Annual Report | 2005-03-29 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State