Search icon

JASPER IRON & METAL CO., INC.

Headquarter

Company Details

Name: JASPER IRON & METAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1977 (47 years ago)
Organization Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Organization Number: 0085633
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 607, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 5000

Authorized Rep

Name Role
JERRY DANIEL GREER Authorized Rep
LANNY DALE GREER Authorized Rep

Chairman

Name Role
GARTH REX GREER Chairman

CEO

Name Role
GARTH REX GREER CEO

COO

Name Role
GARTH WILLIAM BUSTLE COO

President

Name Role
GARTH REX GREER President

Secretary

Name Role
GARTH WILLIAM BUSTLE Secretary

CIO

Name Role
GARTH WILLIAM BUSTLE CIO

General Manager

Name Role
GARTH WILLIAM BUSTLE General Manager

Cert. Public Acct.

Name Role
ROBERT ABNER Cert. Public Acct.

Vice President

Name Role
GARTH WILLIAM BUSTLE Vice President

Director

Name Role
LANNY DALE GREER Director
PHYLLIS GREER Director
GARTH REX GREER Director
JERRY DANIEL GREER Director
RANDALL "SAM" GREER Director
GARTH WILLIAM BUSTLE Director
ELMO GREER Director

Incorporator

Name Role
ELMO GREER Incorporator

Registered Agent

Name Role
GARTH WILLIAM BUSTLE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
847600
State:
FLORIDA

Former Company Names

Name Action
GREER, INC. Merger
JASPER MOTORS, INC. Merger
JIMCO, INC. Merger

Assumed Names

Name Status Expiration Date
JASPER MOTORS INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-03-08
Annual Report 2018-06-18
Annual Report Amendment 2017-06-04
Annual Report 2017-04-14
Registered Agent name/address change 2016-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-10
Type:
Accident
Address:
175 N EXIT RAMP, LONDON, KY, 40743
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State