Search icon

ERGON, INC.

Branch

Company Details

Name: ERGON, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1976 (49 years ago)
Authority Date: 18 Aug 1976 (49 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Branch of: ERGON, INC., MISSISSIPPI (Company Number 211011)
Organization Number: 0074140
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1308, JACKSON, MS 392151308
Place of Formation: MISSISSIPPI

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Alan Wall Officer
Yulia Austin Officer

Secretary

Name Role
Kathryn W Stone Secretary

Treasurer

Name Role
Kenneth E Hodges Treasurer

Vice President

Name Role
Paul Young Vice President
Lance Puckett Vice President
Nathan Witt Vice President
Janna Brannan Vice President
Joel Pastorek Vice President
Patrick Nation Vice President

President

Name Role
Kris Patrick President

Director

Name Role
William W Lampton Director
Robert H Lampton Director
Emmitte J Haddox Director
Tom F Gilbane, Jr. Director
Tom C Knudson Director
Amy Lampton Walker Director
Leslie Barton Lampton, IV Director
Doug Haugh Director
LESLIE B. LAMPTON Director
HARRY D. OWENS Director

Incorporator

Name Role
HAROLD D. MILLER, JR. Incorporator
E. CLIFTON HODGE, JR. Incorporator

Former Company Names

Name Action
REMINGTON LUBES, INC. Merger

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-01
Annual Report 2022-06-17
Annual Report 2021-06-07
Annual Report 2020-06-09
Annual Report 2019-05-28
Annual Report 2018-06-05
Annual Report 2017-05-18
Annual Report 2016-05-19
Annual Report 2015-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126875871 0452110 1995-08-01 701 W PARK RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1995-08-01
Case Closed 1995-08-03

Sources: Kentucky Secretary of State