Search icon

J & G HOLDINGS, LLC

Company Details

Name: J & G HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2007 (18 years ago)
Organization Date: 16 May 2007 (18 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Members
Organization Number: 0664600
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 647, LONDON, KY 40743
Place of Formation: KENTUCKY

Member

Name Role
George Begley Member
JAMES BEGLEY Member

Organizer

Name Role
GEORGE BEGLEY Organizer
JAMES BEGLEY Organizer

Registered Agent

Name Role
GEORGE BEGLEY Registered Agent

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-02
Annual Report 2022-04-28
Annual Report 2021-04-14
Annual Report 2020-06-08

Mines

Mine Information

Mine Name:
Hazard Job #6
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & G Holdings, LLC
Party Role:
Operator
Start Date:
2007-08-06
End Date:
2008-01-25
Party Name:
B&W Resources Inc
Party Role:
Operator
Start Date:
2004-06-30
End Date:
2007-08-05
Party Name:
B & W Resources Inc
Party Role:
Operator
Start Date:
2008-01-26
Party Name:
Lipari Energy
Party Role:
Current Controller
Start Date:
2008-01-26
Party Name:
B & W Resources Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State