Name: | JTG ENTERPRISES, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2014 (10 years ago) |
Organization Date: | 21 Oct 2014 (10 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0900201 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 1018 KY HIGHWAY 1207, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES S. GOODE | Registered Agent |
Name | Role |
---|---|
JAMES S GOODE | Manager |
Kristin L Goode | Manager |
Name | Role |
---|---|
JAMES T. GOODE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-25 |
Reinstatement | 2022-08-17 |
Reinstatement Approval Letter Revenue | 2022-08-17 |
Principal Office Address Change | 2022-08-17 |
Registered Agent name/address change | 2022-08-17 |
Reinstatement Certificate of Existence | 2022-08-17 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State