Search icon

J. W. G. FINANCIAL EXAMINATIONS, LLC

Company Details

Name: J. W. G. FINANCIAL EXAMINATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2002 (23 years ago)
Organization Date: 20 Mar 2002 (23 years ago)
Last Annual Report: 13 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0533443
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 19 CHEROKEE DR., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFRY W. GAITHER Registered Agent

Manager

Name Role
Jeffry W. Gaither Manager

Organizer

Name Role
JERRY W. GAITHER Organizer

Filings

Name File Date
Annual Report 2024-04-13
Annual Report 2023-05-09
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-03-22
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-17
Annual Report 2015-04-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 19860
Executive 2025-01-02 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 16470
Executive 2024-12-04 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 22122.62
Executive 2024-11-06 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 21360
Executive 2024-10-02 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 18330
Executive 2024-08-02 2025 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 25691.58
Executive 2023-10-04 2024 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12802.5
Executive 2023-09-05 2024 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 15840
Executive 2023-08-02 2024 Public Protection Cabinet Department of Insurance Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 14906

Sources: Kentucky Secretary of State