THE JENKINS-ESSEX COMPANY

Name: | THE JENKINS-ESSEX COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1914 (112 years ago) |
Organization Date: | 05 Mar 1914 (112 years ago) |
Last Annual Report: | 03 Apr 2025 (5 months ago) |
Organization Number: | 0025921 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 136 HOWELL DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3750 |
Name | Role |
---|---|
JARROD BENNINGFIELD | Registered Agent |
Name | Role |
---|---|
JARROD BENNINGFIELD | President |
Name | Role |
---|---|
JARROD BENNINGFIELD | Treasurer |
Name | Role |
---|---|
WM. M. ESSEX | Incorporator |
NEFF JENKINS | Incorporator |
ERNEST H. MASSIE | Incorporator |
Name | Role |
---|---|
JARROD BENNINGFIELD | Secretary |
Name | Role |
---|---|
JARROD BENNINGFIELD | Director |
Name | Role |
---|---|
R. GREGORY JENKINS | Vice President |
Name | Status | Expiration Date |
---|---|---|
GLEN VISTA DEVELOPMENT CO., LTD. | Inactive | 2003-07-15 |
VISTA WEST DEVELOPMENT CO., LTD. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-03 |
Annual Report | 2025-04-03 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State