Search icon

JMG PROPERTY HOLDING, INC.

Company Details

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

Registered Agent

Name Role
KENNETH J GERDING Registered Agent

President

Name Role
ken Gerding President

Incorporator

Name Role
KENNETH J GERDING Incorporator

Licenses

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

Filings

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