Search icon

JMG MANAGEMENT, INC.

Company Details

Name: JMG MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1999 (26 years ago)
Organization Date: 04 Aug 1999 (26 years ago)
Last Annual Report: 28 May 2004 (21 years ago)
Organization Number: 0478209
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 455 SOUTH FOURTH AVENUE, SUITE 876 - THE STARKS BUILDING, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY STEWART Registered Agent

Director

Name Role
James R. Yates Director
Gary Stewart Director

Incorporator

Name Role
MICHAEL C. LEMKE Incorporator

Secretary

Name Role
Gary Stewart Secretary

President

Name Role
Gary Stewart President

Treasurer

Name Role
Gary Stewart Treasurer

Filings

Name File Date
Administrative Dissolution Return 2005-12-27
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-05
Annual Report 2003-10-13
Annual Report 2002-12-16
Annual Report 2001-05-23
Annual Report 2000-05-19
Articles of Incorporation 1999-08-04

Sources: Kentucky Secretary of State