Search icon

S. J. S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. J. S., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1980 (45 years ago)
Organization Date: 14 Nov 1980 (45 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0151426
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 240 CHRISMAN OAKS TRAIL, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 20

President

Name Role
Timothy Wayne Jufer President

Vice President

Name Role
Timothy Austin Jufer Vice President

Director

Name Role
GERALD S. SMITH Director
FRED JUFER Director

Incorporator

Name Role
GERALD S. SMITH Incorporator
FRED JUFER Incorporator

Secretary

Name Role
Danielle Russell Secretary

Registered Agent

Name Role
TIMOTHY W JUFER Registered Agent

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-18
Annual Report 2022-05-24
Principal Office Address Change 2021-04-10
Registered Agent name/address change 2021-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Prog Related
Address:
LOCHDALE TERRACE AND BEWBURY WAY, LEXINGTON, KY, 40514
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-05-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State