Search icon

JOCKEY INTERNATIONAL, INC.

Company Details

Name: JOCKEY INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1982 (42 years ago)
Authority Date: 20 Dec 1982 (42 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0173104
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 2300 60TH. ST., KENOSHA, WI 53140
Place of Formation: WISCONSIN

Officer

Name Role
Debra S. Waller Officer

Vice President

Name Role
Anne T. Arbas Vice President

President

Name Role
Mark F. Fedyk President

Secretary

Name Role
Anne T. Arbas Secretary

Director

Name Role
Debra S. Waller Director
Edward C. Emma Director
Anne T. Arbas Director
Michael S. Lapidus Director
Mark F. Fedyk Director
DONNA WOLF STEIGERWALDT Director
MARY WOLF BOGUE Director
HOWARD D. COOLEY Director
PAUL E. SEBASTIAN Director
ERNST OTT Director

Incorporator

Name Role
RALPH Y. COOPER Incorporator
GILBERT S. LANCE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-13
Annual Report 2022-06-17
Annual Report 2021-06-28
Annual Report 2020-06-08
Annual Report 2019-05-28
Annual Report 2018-06-19
Registered Agent name/address change 2017-07-12
Annual Report 2017-06-15
Annual Report 2016-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302082342 0452110 1998-08-13 KY HWY 36, CARLISLE, KY, 40311
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1998-11-10
Case Closed 1998-11-10

Related Activity

Type Accident
Activity Nr 101860195
302076468 0452110 1998-04-21 198 TROJAN ST, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-04-21
Case Closed 1998-04-21
301895926 0452110 1998-01-05 725 CLARKS RUN RD, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Case Closed 1998-01-05
301893897 0452110 1997-11-05 2671 OWINGSVILLE RD, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-12
Case Closed 1998-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 1998-02-19
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 3
Gravity 03
126878461 0452110 1995-06-21 KY HWY 36, CARLISLE, KY, 40311
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-08-14
Case Closed 1995-11-06

Related Activity

Type Referral
Activity Nr 902104363
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 1995-09-29
Abatement Due Date 1995-10-05
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 1995-09-29
Abatement Due Date 1995-10-05
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100119 D
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Current Penalty 1312.5
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 00
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Current Penalty 1312.5
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 203100104 A
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 C01
Issuance Date 1995-09-29
Abatement Due Date 1995-10-19
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
123794174 0452110 1995-05-10 KY HWY 36, CARLISLE, KY, 40311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-10
Case Closed 1995-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1995-07-19
Abatement Due Date 1995-10-20
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1995-07-19
Abatement Due Date 1995-08-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1995-07-19
Abatement Due Date 1995-08-14
Nr Instances 1
Nr Exposed 1
Gravity 01
112358577 0452110 1991-05-09 2671 OWINGSVILLE RD, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-07
Abatement Due Date 1991-05-20
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State