Search icon

J. JEROD AND ASSOCIATES INC.

Headquarter

Company Details

Name: J. JEROD AND ASSOCIATES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1977 (48 years ago)
Organization Date: 28 Feb 1977 (48 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Organization Number: 0115185
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: P. O. BOX 390, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of J. JEROD AND ASSOCIATES INC., MISSISSIPPI 531407 MISSISSIPPI
Headquarter of J. JEROD AND ASSOCIATES INC., FLORIDA P39019 FLORIDA

Registered Agent

Name Role
JOE A. OWEN Registered Agent

President

Name Role
Joe A Owen President

Secretary

Name Role
Phyllis Garland Secretary

Vice President

Name Role
Phyllis Garland Vice President

Director

Name Role
Phyllis Garland Director
JOE A. OWEN Director
Joe A Owen Director
JIMMY WOMMACK Director

Incorporator

Name Role
JIMMY WOMMACK Incorporator

Former Company Names

Name Action
WOMMACK AND ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-06-08
Annual Report 2021-04-16
Annual Report 2020-04-01
Annual Report 2019-06-25
Annual Report 2018-07-17
Annual Report 2017-03-27
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14810337 0452110 1984-04-19 PRIOR CREEK TRACE HIGHWAY, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1987-09-11

Sources: Kentucky Secretary of State