Entity Name: | JKG ASSOCIATES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Nov 1991 |
Business ALEI: | 0267909 |
Annual report due: | 27 Nov 2025 |
Business address: | 1880 Century Park E Ste 710, Los Angeles, CA, 90067-1618, United States |
Mailing address: | 1880 Century Park E Ste 710, Los Angeles, CA, United States, 90067-1618 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | eteam@eminutes.com |
E-Mail: | t.grace@mggcpa.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER J. GRACE | Officer | 1880 Century Park E. Ste 950, MANN GELON GLODNEY GUMEROVE YEE, 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, 90067, United States | 840 GREEN LANE, LA CANADA FLINTRIDGE, CA, 91011, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266596 | 2024-12-30 | - | Annual Report | Annual Report | - |
BF-0012643216 | 2024-05-20 | 2024-05-20 | Change of Agent | Agent Change | - |
BF-0011390584 | 2023-10-30 | - | Annual Report | Annual Report | - |
BF-0010352286 | 2022-10-28 | - | Annual Report | Annual Report | 2022 |
BF-0009821587 | 2021-11-16 | - | Annual Report | Annual Report | - |
0007026553 | 2020-11-25 | - | Annual Report | Annual Report | 2020 |
0006677211 | 2019-11-11 | - | Annual Report | Annual Report | 2019 |
0006273857 | 2018-11-07 | - | Annual Report | Annual Report | 2018 |
0006273833 | 2018-11-07 | - | Annual Report | Annual Report | 2015 |
0006273855 | 2018-11-07 | - | Annual Report | Annual Report | 2016 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information