Search icon

JMG PROPERTIES, LLC

Company Details

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

Registered Agent

Name Role
MARY CREEKMORE Registered Agent

Member

Name Role
Larry A. Creekmore Member
Mary J. Creekmore Member

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

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