Name: | LJSGC, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2009 (15 years ago) |
Authority Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Branch of: | LJSGC, INC., COLORADO (Company Number 20091341565) |
Organization Number: | 0748864 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 802 EAST MAIN STREET, STE 200, LOUISVILLE, KY 40206 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
JOSEPH E. FEENEY | Officer |
Name | Role |
---|---|
JAMES J. SHOFFNER | President |
Name | Role |
---|---|
R. JAMES STRAUS | Secretary |
Name | Role |
---|---|
FRANK R. KAPFHAMMER | Treasurer |
Name | Role |
---|---|
WHAYNE M. HOUGLAND | Director |
JOSEPH E. FEENEY | Director |
JAMES J. SHOFFNER | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-07-18 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State