Search icon

JPG FINANCIAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JPG FINANCIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2002 (23 years ago)
Organization Date: 14 May 2002 (23 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0536853
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 50 THOMAS LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH L. GAY Registered Agent

Manager

Name Role
Joseph L. Gay Manager

Organizer

Name Role
JOSEPH L. GAY Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-20
Annual Report Amendment 2023-04-18
Annual Report 2023-03-21
Annual Report 2022-03-07

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 19503.55
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 16017.73
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 16017.73
Executive 2024-07-17 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 19188.55
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 16017.73

Sources: Kentucky Secretary of State