Search icon

JPG, LLC

Company Details

Name: JPG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 2016 (8 years ago)
Organization Date: 29 Dec 2016 (8 years ago)
Last Annual Report: 18 Oct 2021 (3 years ago)
Managed By: Members
Organization Number: 0971679
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10402 MONTICELLO FOREST CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P. GRANT, JR Registered Agent

Member

Name Role
James Patrick Grant, Jr Member

Organizer

Name Role
JAMES P. GRANT JR. Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-18
Annual Report 2020-07-16
Registered Agent name/address change 2019-06-30
Principal Office Address Change 2019-06-30
Annual Report 2019-06-30
Annual Report 2018-07-31
Annual Report 2017-06-30
Articles of Organization 2016-12-29

Sources: Kentucky Secretary of State