Name: | JHG ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Pending Reinstatement |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2010 (15 years ago) |
Organization Date: | 21 Apr 2010 (15 years ago) |
Last Annual Report: | 21 Sep 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0761399 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 95 GOLDENROD DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
john hildard green | Manager |
Name | Role |
---|---|
JOHN H GREEN | Organizer |
Name | Role |
---|---|
JOHN H GREEN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-21 |
Annual Report | 2022-07-02 |
Annual Report | 2021-05-11 |
Annual Report | 2020-03-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-19 | 2024 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 200 |
Sources: Kentucky Secretary of State