Search icon

JACKSON WHOLESALE COMPANY

Company Details

Name: JACKSON WHOLESALE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1956 (69 years ago)
Organization Date: 23 Mar 1956 (69 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0025608
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: P. O. BOX 634, 129 ARMORY DRIVE, JACKSON, KY 41339
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON WHOLESALE COMPANY 2023 610514560 2024-07-20 JACKSON WHOLESALE COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6066662495
Plan sponsor’s address 129 ARMORY DRIVE, JACKSON, KY, 41339

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JACKSON WHOLESALE COMPANY 2022 610514560 2023-06-22 JACKSON WHOLESALE COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6066662495
Plan sponsor’s address 129 ARMORY DRIVE, JACKSON, KY, 41339

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JACKSON WHOLESALE COMPANY 2021 610514560 2022-07-23 JACKSON WHOLESALE COMPANY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 6066662495
Plan sponsor’s address 129 ARMORY DRIVE, JACKSON, KY, 41339

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
ALEX MCINTYRE JR. Incorporator
C. C. BROWN Incorporator
ARCH STACY Incorporator

Registered Agent

Name Role
DAN C. MCINTYRE Registered Agent

Director

Name Role
Sierra R Jamison Director
Dan C Mcintyre Director

Vice President

Name Role
Sierra Rice Jamison Vice President

President

Name Role
Dan C McIntyre President

Assumed Names

Name Status Expiration Date
PDQ SALES & SERVICE Active 2028-12-27
PDQ Sales & Service Inactive 2023-12-19

Filings

Name File Date
Annual Report 2024-05-15
Certificate of Assumed Name 2023-12-27
Annual Report 2023-03-15
Annual Report 2022-08-15
Principal Office Address Change 2022-06-10
Annual Report 2021-04-08
Annual Report 2020-02-11
Annual Report 2019-04-18
Certificate of Assumed Name 2018-12-19
Annual Report Amendment 2018-06-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 347.99
Executive 2024-12-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 121.44
Executive 2024-11-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 513.65
Executive 2024-11-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 401.13
Executive 2024-10-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 755.35
Executive 2024-10-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 410.7
Executive 2024-10-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1421.49
Executive 2024-10-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 295.5
Executive 2024-10-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Household And Kitchen Supplies 91.05
Executive 2024-10-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1095.9

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.23 $6,321 $3,500 33 1 2016-01-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300135 Insurance 2013-05-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2013-05-16
Termination Date 2014-01-09
Date Issue Joined 2013-07-15
Section 2201
Sub Section IN
Status Terminated

Parties

Name WESTFIELD INSURANCE COMPANY
Role Plaintiff
Name JACKSON WHOLESALE COMPANY
Role Defendant

Sources: Kentucky Secretary of State