Search icon

JL Gate, Inc.

Company Details

Name: JL Gate, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2016 (9 years ago)
Organization Date: 24 Oct 2016 (9 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0966288
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 7998 Greensburg Rd, Greensburg, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JASON AKERS President

Secretary

Name Role
LAURA AKERS Secretary

Incorporator

Name Role
Jason Akers Incorporator

Registered Agent

Name Role
Jason Akers Registered Agent
LAURA AKERS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
162383 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-28 2019-06-28
Document Name KYR10N647 Coverage Letter.pdf
Date 2019-07-01
Document Download

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-20
Annual Report 2022-06-14
Annual Report 2021-05-20
Annual Report 2020-04-08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 385-9430
Add Date:
2012-01-25
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
10
FMCSA Link:

Sources: Kentucky Secretary of State