JAG, INC.

Name: | JAG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2006 (19 years ago) |
Organization Date: | 17 Mar 2006 (19 years ago) |
Last Annual Report: | 14 Jan 2025 (5 months ago) |
Organization Number: | 0634673 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 657 BAYSWATER WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JEAN TUTTLE | Registered Agent |
Name | Role |
---|---|
JEAN TUTTLE | President |
Name | Role |
---|---|
JEAN TUTTLE | Treasurer |
Name | Role |
---|---|
ADA JONES | Vice President |
Name | Role |
---|---|
ADA JONES | Director |
JEAN TUTTLE | Director |
Name | Role |
---|---|
GENA RUTH | Incorporator |
ADA R. JONES | Incorporator |
JEAN TUTTLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-02-22 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Guardrail | 12866.58 |
Executive | 2025-02-14 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 6897 |
Executive | 2025-02-11 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 989 |
Executive | 2025-02-07 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Guardrail | 50212.98 |
Executive | 2025-02-07 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 1507.25 |
Sources: Kentucky Secretary of State