Name: | JMG PROPERTY HOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2005 (20 years ago) |
Organization Date: | 06 Jan 2005 (20 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 0602822 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 941 MONMOUTH AVENUE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH J GERDING | Registered Agent |
Name | Role |
---|---|
ken Gerding | President |
Name | Role |
---|---|
KENNETH J GERDING | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ4-3179 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-25 | 2015-02-02 | - | 2025-11-30 | 941 Monmouth St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LD-341 | Quota Retail Drink License | Active | 2024-10-25 | 2015-02-02 | - | 2025-11-30 | 941 Monmouth St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-3897 | Special Sunday Retail Drink License | Active | 2024-10-25 | 2015-02-02 | - | 2025-11-30 | 941 Monmouth St, Newport, Campbell, KY 41071 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-01-31 |
Annual Report | 2024-05-01 |
Registered Agent name/address change | 2024-05-01 |
Registered Agent name/address change | 2024-04-19 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-28 |
Sources: Kentucky Secretary of State