Name: | JAG Manufacturing Limited Liability Company |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Oct 2019 (5 years ago) |
Organization Date: | 14 Oct 2019 (5 years ago) |
Last Annual Report: | 19 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1074531 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 9725 NASHVILLE RD BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FSY8J9UMN7G9 | 2024-10-11 | 1712 ACORN WAY, HOPKINSVILLE, KY, 42240, 6139, USA | 1712 ACORN WAY, HOPKINSVILLE, KY, 42240, 6139, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-13 |
Initial Registration Date | 2023-01-24 |
Entity Start Date | 2019-10-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332710, 333517 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GREG CANNON |
Role | OWNER |
Address | 1712 ACORN WAY, HOPKINSVILLE, KY, 42240, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREG CANNON |
Role | OWNER |
Address | 1712 ACORN WAY, HOPKINSVILLE, KY, 42240, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GREG CANNON | Registered Agent |
Gregory D Cannon | Registered Agent |
Name | Role |
---|---|
Jennifer Kay Cannon | Member |
Gregory Dean Cannon | Member |
Name | Role |
---|---|
Gregory D Cannon | Organizer |
Jennifer K Cannon | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Registered Agent name/address change | 2024-02-16 |
Principal Office Address Change | 2024-02-16 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-03 |
Date of last update: 25 Nov 2024
Sources: Kentucky Secretary of State