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 |
Name | Role |
---|---|
FRANK D. OLDFIELD | Director |
Name | Role |
---|---|
FRANK D. OLDFIELD | Registered Agent |
Name | Role |
---|---|
Frank Oldfield | President |
Name | Role |
---|---|
Parker MAY | Vice President |
Name | Role |
---|---|
FRANK D. OLDFIELD | Incorporator |
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 |
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