Search icon

JERO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1980 (45 years ago)
Organization Date: 22 Sep 1980 (45 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0150021
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7430 EMPIRE DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD THOMAS FITZPATRICK Registered Agent

President

Name Role
Ronald Fitzpatrick Jero Inc President

Director

Name Role
JERRY RUMP Director
SANDRA RUMP Director

Incorporator

Name Role
JERRY RUMP Incorporator

Form 5500 Series

Employer Identification Number (EIN):
310959027
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
49209 Air Registered Source-Initial Approval Issued 2010-09-02 2010-09-02
Document Name 49209AreaSourceLetter2010-09-02.docx
Date 2010-09-07
Document Download

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-31
Annual Report 2022-04-18
Annual Report 2021-04-15
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187790.00
Total Face Value Of Loan:
187790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-06
Type:
Complaint
Address:
7430 EMPIRE DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-11
Type:
Planned
Address:
7813 FOUNDATION DR, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-07-05
Type:
Planned
Address:
7813 FOUNDATION DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-21
Type:
Planned
Address:
7813 FOUNDATION DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-10
Type:
Planned
Address:
7813 FOUNDATION DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
187790
Current Approval Amount:
187790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167402.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State