Name: | JSGP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1998 (27 years ago) |
Organization Date: | 26 Aug 1998 (27 years ago) |
Last Annual Report: | 29 Jun 2002 (23 years ago) |
Organization Number: | 0461207 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4015 HURSTBOURNE WOODS, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT T. MOONEY | Registered Agent |
Name | Role |
---|---|
GEORGE TIMMERING | Secretary |
Name | Role |
---|---|
E. JOSEPH STEIER | Vice President |
Name | Role |
---|---|
ROBERT MOONEY | President |
Name | Role |
---|---|
GARY PAYNE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-25 |
Annual Report | 2001-09-11 |
Annual Report | 2000-12-28 |
Statement of Change | 2000-11-30 |
Reinstatement | 2000-11-30 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Annual Report | 1999-07-01 |
Articles of Incorporation | 1998-08-26 |
Sources: Kentucky Secretary of State