Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
JLG CO.
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0285200
Name
JLG CO.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Industry
Building Construction General Contractors & Operative Builders
Number of Employees
Small (0-19)
Primary County
Boone
Status
A - Active
Standing
G - Good
State
OH
File Date
4/12/1991
Authority Date
4/12/1991
Last Annual Report
6/13/2024
Principal Office
419 WARDS CORNER ROAD
LOVELAND, OH 45140
Registered Agent
PATRICK J. WALSH
319 YORK ST.
NEWPORT, KY 41071