Search icon

JGPS, LLC

Company Details

Name: JGPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2012 (12 years ago)
Organization Date: 27 Nov 2012 (12 years ago)
Last Annual Report: 24 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0843470
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2240 Executive Drive #203, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
JOE GILES Member

Organizer

Name Role
Peter Soteropoulos Organizer

Registered Agent

Name Role
Pinnacle Property Managment Group Registered Agent

Manager

Name Role
PETER SOTEROPOULOS Manager

Filings

Name File Date
Annual Report 2024-08-24
Registered Agent name/address change 2024-08-24
Principal Office Address Change 2024-08-24
Annual Report 2023-06-28
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-27
Annual Report 2020-06-17
Annual Report 2019-06-24

Sources: Kentucky Secretary of State