Search icon

J.G.S. VENTURES, INC.

Company Details

Name: J.G.S. VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1993 (32 years ago)
Organization Date: 25 Mar 1993 (32 years ago)
Last Annual Report: 21 Apr 2005 (20 years ago)
Organization Number: 0313155
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3418 FRANKFORT AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FREDERICK BOVA Director
Jeffery E Bayers Director
JEFF BAYERS Director
GRAHAM WHATLEY Director
GREG BAYERS Director
STEVE FARCUS Director

Treasurer

Name Role
Kelly Middleton Treasurer

Incorporator

Name Role
G. TOWNSEND UNDERHILL, I Incorporator

Registered Agent

Name Role
JEFFREY E. BAYERS Registered Agent

President

Name Role
Jeffery E Bayers President

Assumed Names

Name Status Expiration Date
WHERE TO GO LOUISVILLE Inactive 2008-07-15

Filings

Name File Date
Dissolution 2005-12-13
Annual Report 2005-04-21
Statement of Change 2004-01-27
Principal Office Address Change 2004-01-21
Annual Report 2003-10-28
Name Renewal 2003-02-13
Annual Report 2002-08-26
Annual Report 2001-07-25
Annual Report 2000-06-28
Annual Report 1999-08-04

Sources: Kentucky Secretary of State