Search icon

JHG TRUSTS, LLC

Company Details

Name: JHG TRUSTS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Aug 2008 (16 years ago)
Organization Date: 22 Aug 2008 (16 years ago)
Last Annual Report: 10 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0712143
ZIP code: 42171
Primary County: Warren
Principal Office: 10901 GLASGOW RD, SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTHA F BROWN Registered Agent

Manager

Name Role
James H Grant Manager

Organizer

Name Role
JAMES H. GRANT Organizer

Filings

Name File Date
Dissolution 2023-06-05
Registered Agent name/address change 2022-06-10
Principal Office Address Change 2022-06-10
Annual Report 2022-06-10
Annual Report 2021-02-10
Annual Report 2020-05-29
Annual Report 2019-06-22
Annual Report 2018-06-06
Annual Report 2017-06-02
Annual Report 2016-06-26

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State