Name: | JMG PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2002 (23 years ago) |
Organization Date: | 24 Jun 2002 (23 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0539422 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2736 DAPHNE DR, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY CREEKMORE | Registered Agent |
Name | Role |
---|---|
Larry A. Creekmore | Member |
Mary J. Creekmore | Member |
Name | Role |
---|---|
H. DAVID WALLACE | Organizer |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-28 |
Reinstatement Certificate of Existence | 2018-12-07 |
Reinstatement | 2018-12-07 |
Principal Office Address Change | 2018-12-07 |
Registered Agent name/address change | 2018-12-07 |
Reinstatement Approval Letter Revenue | 2018-12-06 |
Sources: Kentucky Secretary of State