Search icon

JCGI, INC.

Company Details

Name: JCGI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2001 (24 years ago)
Organization Date: 14 Feb 2001 (24 years ago)
Last Annual Report: 02 Mar 2025 (2 months ago)
Organization Number: 0510635
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1912 HAMPDEN COURT, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES B. CAMPBELL, VI President

Director

Name Role
James B. Campbell, VI Director

Incorporator

Name Role
JAMES B. CAMPBELL V Incorporator

Registered Agent

Name Role
JAMES B. CAMPBELL, VI Registered Agent

Former Company Names

Name Action
JCAM GRAPHICS, INC. Old Name

Assumed Names

Name Status Expiration Date
JCAM GRAPHICS, INC. Inactive 2012-01-16

Filings

Name File Date
Annual Report 2025-03-02
Annual Report 2024-09-29
Annual Report 2023-03-28
Reinstatement 2022-03-15
Reinstatement Certificate of Existence 2022-03-15
Reinstatement Approval Letter Revenue 2022-03-04
Reinstatement Approval Letter Revenue 2022-02-03
Administrative Dissolution 2017-10-09
Annual Report 2016-06-01
Registered Agent name/address change 2016-05-26

Sources: Kentucky Secretary of State