Search icon

JFG PROPERTIES, LLC

Company Details

Name: JFG PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1998 (26 years ago)
Organization Date: 12 Nov 1998 (26 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0464682
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: THE GLENVIEW TRUST COMPANY C/O DOUGLAS P DEAN, 100 WEST MAIN STREET, SUITE 300, LEXINGTON, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
GUY M GRAVES Manager
The Glenview Trust Company Manager

Registered Agent

Name Role
THE GLENVIEW TRUST COMPANY C/O DOUGLAS P DEAN Registered Agent

Organizer

Name Role
JAMES F. GLENN Organizer

Former Company Names

Name Action
JFG ACQUISITION, LLC Old Name
JFG PROPERTIES, LLC Merger

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-23
Annual Report 2022-05-24
Amendment 2022-03-31
Principal Office Address Change 2022-03-16
Registered Agent name/address change 2022-03-10
Annual Report 2021-06-03
Annual Report 2020-04-08
Annual Report 2019-06-12
Registered Agent name/address change 2019-05-20

Sources: Kentucky Secretary of State