Name: | THE JML GROUP, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Jan 2000 (25 years ago) |
Organization Date: | 04 Jan 2000 (25 years ago) |
Last Annual Report: | 12 Jul 2024 (7 months ago) |
Organization Number: | 0486294 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
Primary County: | Oldham |
Principal Office: | 4002 TARA DRIVE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE JML GROUP, INC., FLORIDA | F07000002857 | FLORIDA |
Name | Role |
---|---|
JAMES ROY LUND | Registered Agent |
Name | Role |
---|---|
James R Lund | President |
Name | Role |
---|---|
Mary E Lund | Vice President |
Name | Role |
---|---|
JAMES ROY LUND | Incorporator |
MARY E. LUND | Incorporator |
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 |
Date of last update: 27 Dec 2024
Sources: Kentucky Secretary of State