Search icon

JAM ENERGY SAVERS, INC.

Company Details

Name: JAM ENERGY SAVERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1986 (38 years ago)
Organization Date: 11 Dec 1986 (38 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0222859
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 414 FAIRVIEW ST, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Jon A Miller President

Director

Name Role
JON A. MILLER Director
SALLY A. MILLER Director
JAMES L. MILLER Director

Incorporator

Name Role
JAMES L. MILLER Incorporator

Registered Agent

Name Role
JON A MILLER Registered Agent

Assumed Names

Name Status Expiration Date
JAM CONTRACTING Inactive 2020-07-08

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-01
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-15
Type:
Planned
Address:
932 US HWY 68 E, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42250
Current Approval Amount:
42250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42562.18
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40204
Current Approval Amount:
40204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40512.41

Sources: Kentucky Secretary of State