Search icon

JSGP, INC.

Company Details

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

Registered Agent

Name Role
ROBERT T. MOONEY Registered Agent

Secretary

Name Role
GEORGE TIMMERING Secretary

Vice President

Name Role
E. JOSEPH STEIER Vice President

President

Name Role
ROBERT MOONEY President

Incorporator

Name Role
GARY PAYNE Incorporator

Filings

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