Name: | JNG SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1995 (30 years ago) |
Organization Date: | 17 May 1995 (30 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0346992 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 10 QUALITY ST, LEXINGTON, KY 405071450 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Scott Parker | Secretary |
Name | Role |
---|---|
Scott Parker | Treasurer |
Name | Role |
---|---|
Scott Parker | Director |
Stephen A. Gray | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
CRAIG A. HAWLEY | Incorporator |
Name | Role |
---|---|
Stephen Alexander Gray | President |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2024-02-19 |
Annual Report | 2023-06-23 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State