Search icon

J. A. OLDFIELD & SON, INC.

Company Details

Name: J. A. OLDFIELD & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1982 (42 years ago)
Organization Date: 16 Dec 1982 (42 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0173064
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41352
City: Mize, Grassy Creek
Primary County: Morgan County
Principal Office: U. S. 460 W., MIZE, KY 41352
Place of Formation: KENTUCKY
Authorized Shares: 22000

Director

Name Role
FRANK D. OLDFIELD Director

Registered Agent

Name Role
FRANK D. OLDFIELD Registered Agent

President

Name Role
Frank Oldfield President

Vice President

Name Role
Parker MAY Vice President

Incorporator

Name Role
FRANK D. OLDFIELD Incorporator

Filings

Name File Date
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-08-08
Annual Report 2022-08-04
Annual Report 2021-08-19

Motor Carrier Census

DBA Name:
J A OLDFIELDS AND SON
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 743-9662
Add Date:
1996-06-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Fuels Not Otherwise Classified 100
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Fuels Not Otherwise Classified 52
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 59.8
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 12.99
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Utilities And Heating Fuels Bottled Gas 90

Sources: Kentucky Secretary of State