Name: | G & J TRANSPORTATION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1998 (26 years ago) |
Authority Date: | 23 Nov 1998 (26 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0465208 |
Industry: | Food and Kindred Products |
Number of Employees: | Large (100+) |
Principal Office: | 9435 WATERSTONE BLVD., SUITE 390, CINCINNATI, OH 45249 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KATHERINE BYLAK | Secretary |
Name | Role |
---|---|
KATHERINE BYLAK | Treasurer |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 025-TPL-189392 | Transporter's License | Active | 2024-11-18 | 2022-03-14 | - | 2025-08-31 | 221 Jackson St Ste A, Winchester, Clark, KY 40391 |
Department of Alcoholic Beverage Control | 081-TPL-190912 | Transporter's License | Active | 2024-11-18 | 2022-06-10 | - | 2025-08-31 | 1125 Progress Way Ste A, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 034-TPL-189393 | Transporter's License | Active | 2024-11-18 | 2022-03-14 | - | 2025-08-31 | 559 S Forbes Rd Ste A, Lexington, Fayette, KY 40504 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-03 |
Registered Agent name/address change | 2017-03-22 |
Sources: Kentucky Secretary of State