Search icon

JL Gate, Inc.

Company Details

Name: JL Gate, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 24 Oct 2016 (8 years ago)
Organization Date: 24 Oct 2016 (8 years ago)
Last Annual Report: 14 Jun 2024 (8 months ago)
Organization Number: 0966288
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42743
Primary County: Green
Principal Office: 7998 Greensburg Rd, Greensburg, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LAURA AKERS Registered Agent
Jason Akers Registered Agent

President

Name Role
JASON AKERS President

Secretary

Name Role
LAURA AKERS Secretary

Incorporator

Name Role
Jason Akers Incorporator

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
Annual Report 2019-06-13
Annual Report 2018-04-17
Annual Report 2017-04-13
Registered Agent name/address change 2016-12-20

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State