Search icon

JML VENTURES, INC.

Company Details

Name: JML VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2005 (20 years ago)
Organization Date: 26 Jul 2005 (20 years ago)
Last Annual Report: 10 Apr 2024 (10 months ago)
Organization Number: 0618232
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 153 OLD BRIDGE ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES C. MINTEER Registered Agent

President

Name Role
JAMES C MINTEER President

Treasurer

Name Role
JAMES C MINTEER Treasurer

Director

Name Role
JAMES C MINTEER Director

Incorporator

Name Role
JAMES C. MINTEER Incorporator

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-08-08
Annual Report 2022-03-08
Annual Report 2021-05-26
Annual Report 2020-02-13
Annual Report 2019-06-22
Annual Report 2018-04-19
Annual Report 2017-05-01
Annual Report 2016-06-03
Annual Report 2015-04-28

Sources: Kentucky Secretary of State