Search icon

JOHN R. JURGENSEN CO.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN R. JURGENSEN CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1961 (64 years ago)
Authority Date: 08 May 1961 (64 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0063457
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 11641 MOSTELLER RD., CINCINNATI, OH 45241
Place of Formation: OHIO

Officer

Name Role
Jason R Jurgensen Officer

Incorporator

Name Role
ROBERT N. GORMAN Incorporator
FRANK G. DAVIS Incorporator
JAMES W. HENGELBROK Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
James P Jurgensen II President

Secretary

Name Role
Blake Michaels Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-09-29
Annual Report 2022-05-16
Annual Report 2021-03-18
Annual Report 2020-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-15
Type:
Prog Related
Address:
1545 PETERSBURG ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 48850.49
Executive 2024-09-11 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 64975
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 59635.2
Executive 2024-08-14 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 120016.14
Executive 2024-07-17 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 334121.12

Sources: Kentucky Secretary of State