Search icon

JOCKEY INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOCKEY INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1982 (43 years ago)
Authority Date: 20 Dec 1982 (43 years ago)
Last Annual Report: 25 Jun 2024 (a year 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-13
Type:
Accident
Address:
KY HWY 36, CARLISLE, KY, 40311
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-04-21
Type:
Planned
Address:
198 TROJAN ST, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-01-05
Type:
Planned
Address:
725 CLARKS RUN RD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-05
Type:
Planned
Address:
2671 OWINGSVILLE RD, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-21
Type:
Referral
Address:
KY HWY 36, CARLISLE, KY, 40311
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2000-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JOCKEY INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HACKWORTH
Party Role:
Plaintiff
Party Name:
JOCKEY INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JOCKEY INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State