Search icon

JG FUNDING, LLC

Company Details

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

Central Index Key

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

Filings since 2000-01-31

Form type SC 13D/A
Filing date 2000-01-31

Filings since 1999-06-21

Form type SC 13D
Filing date 1999-06-21

Manager

Name Role
Chrysalis Ventures LLC Manager
David Jones Manager

Organizer

Name Role
WILLIAM G. STRENCH Organizer

Registered Agent

Name Role
DAVID A. JONES, JR. Registered Agent

Filings

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