Name: | JG FUNDING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1997 (27 years ago) |
Organization Date: | 11 Dec 1997 (27 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0442706 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1650 NATIONAL CITY TOWER, 101 SOUTH FIFTH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1088641 | 1850 NATIONAL CITY TOWER, 101 SOUTH FIFTH STREET, LOUISVILLE, KY, 40202 | 1850 NATIONAL CITY TOWER, 101 SOUTH FIFTH STREET, LOUISVILLE, KY, 40202 | No data | |||||||||
|
Form type | SC 13D/A |
Filing date | 2000-01-31 |
Filings since 1999-06-21
Form type | SC 13D |
Filing date | 1999-06-21 |
Name | Role |
---|---|
Chrysalis Ventures LLC | Manager |
David Jones | Manager |
Name | Role |
---|---|
WILLIAM G. STRENCH | Organizer |
Name | Role |
---|---|
DAVID A. JONES, JR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-01-03 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-18 |
Annual Report | 2016-03-02 |
Annual Report | 2015-03-04 |
Annual Report | 2014-04-08 |
Annual Report | 2013-04-30 |
Annual Report | 2012-03-23 |
Annual Report | 2011-03-28 |
Annual Report | 2010-05-17 |
Sources: Kentucky Secretary of State