Search icon

JESCO INDUSTRIAL SERVICE, LLC

Headquarter

Company Details

Name: JESCO INDUSTRIAL SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1985 (40 years ago)
Organization Date: 13 Sep 1985 (40 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0205999
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 42 Longwater Drive, Norwell, MA 02061
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of JESCO INDUSTRIAL SERVICE, LLC, MISSISSIPPI 953477 MISSISSIPPI
Headquarter of JESCO INDUSTRIAL SERVICE, LLC, ALABAMA 000-618-002 ALABAMA
Headquarter of JESCO INDUSTRIAL SERVICE, LLC, ILLINOIS LLC_02810301 ILLINOIS

Director

Name Role
PATRICIA ANN STORY Director
MICHAEL DEAN STORY Director
FRANK HART Director

Incorporator

Name Role
PATRICIA ANN STORY Incorporator

Member

Name Role
PSC Industrial Outsourcing, LP Member

Manager

Name Role
Robert Speights Manager
Eric Dugas Manager

Organizer

Name Role
R. DWANE RUIZ Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JESCO INDUSTRIAL SERVICE, INC. Type Conversion
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2023-09-15
Annual Report 2023-09-15
Annual Report 2022-04-21
Annual Report 2021-06-09
Annual Report 2020-06-09
Registered Agent name/address change 2020-03-25
Annual Report 2019-05-21
Annual Report 2018-04-18
Principal Office Address Change 2018-04-18

Sources: Kentucky Secretary of State