Search icon

JNG SERVICES INC.

Company Details

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

Secretary

Name Role
Scott Parker Secretary

Treasurer

Name Role
Scott Parker Treasurer

Director

Name Role
Scott Parker Director
Stephen A. Gray Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Incorporator

Name Role
CRAIG A. HAWLEY Incorporator

President

Name Role
Stephen Alexander Gray President

Filings

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