Name: | JLG UNLIMITED LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 Nov 2011 (13 years ago) |
Organization Date: | 01 Jan 2012 (13 years ago) |
Last Annual Report: | 25 Jun 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0806186 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 2065 RIVER STREET, C/O JOSEPH GORE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JLG UNLIMITED LLC, ALABAMA | 000-636-292 | ALABAMA |
Name | Role |
---|---|
LINDA B. THOMAS | Registered Agent |
Name | Role |
---|---|
JOSEPH GORE | Member |
Name | Role |
---|---|
LINDA B. THOMAS | Organizer |
Name | Status | Expiration Date |
---|---|---|
AWNLITE | Inactive | 2017-11-15 |
U S AWNING COMPANY | Inactive | 2017-02-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-06 |
Annual Report | 2019-08-08 |
Principal Office Address Change | 2018-09-07 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-12 |
Renewal of Assumed Name Return | 2016-08-17 |
Date of last update: 11 Jan 2025
Sources: Kentucky Secretary of State