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 |
Name | Role |
---|---|
JAMES C. MINTEER | Registered Agent |
Name | Role |
---|---|
JAMES C MINTEER | President |
Name | Role |
---|---|
JAMES C MINTEER | Treasurer |
Name | Role |
---|---|
JAMES C MINTEER | Director |
Name | Role |
---|---|
JAMES C. MINTEER | Incorporator |
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