Search icon

J. L. & C. G., LLC

Company Details

Name: J. L. & C. G., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0485912
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 424 FAULKNER LANE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
GARY R. MATTHEWS Organizer

Registered Agent

Name Role
JEANNETTE D. GERMANN Registered Agent

Manager

Name Role
JEANNETTE DALE GERMANN Manager

Signature

Name Role
JEANNETTE DALE GERMANN Signature

Filings

Name File Date
Principal Office Address Change 2024-05-01
Annual Report 2024-05-01
Annual Report 2023-04-27
Annual Report 2022-04-20
Annual Report 2021-04-09
Annual Report 2020-04-07
Annual Report 2019-06-07
Annual Report 2018-04-18
Annual Report 2017-04-17
Annual Report 2016-03-16

Sources: Kentucky Secretary of State