Search icon

LJSGC, INC.

Branch

Company Details

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

Registered Agent

Name Role
FBT LLC Registered Agent

Officer

Name Role
JOSEPH E. FEENEY Officer

President

Name Role
JAMES J. SHOFFNER President

Secretary

Name Role
R. JAMES STRAUS Secretary

Treasurer

Name Role
FRANK R. KAPFHAMMER Treasurer

Director

Name Role
WHAYNE M. HOUGLAND Director
JOSEPH E. FEENEY Director
JAMES J. SHOFFNER Director

Filings

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