Search icon

THE JML GROUP, INC.

Headquarter

Company Details

Name: THE JML GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2000 (25 years ago)
Organization Date: 04 Jan 2000 (25 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0486294
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 4002 TARA DRIVE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of THE JML GROUP, INC., FLORIDA F07000002857 FLORIDA

Registered Agent

Name Role
JAMES ROY LUND Registered Agent

President

Name Role
James R Lund President

Vice President

Name Role
Mary E Lund Vice President

Incorporator

Name Role
JAMES ROY LUND Incorporator
MARY E. LUND Incorporator

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-06-12
Annual Report 2022-06-27
Annual Report 2021-07-16
Annual Report 2020-07-08
Annual Report 2019-06-14
Annual Report 2018-07-01
Annual Report 2017-06-29
Annual Report 2016-07-03
Annual Report 2015-04-09

Sources: Kentucky Secretary of State