Search icon

JEM SALES & SERVICE, INC.

Company Details

Name: JEM SALES & SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1987 (38 years ago)
Organization Date: 06 Aug 1987 (38 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0232395
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 431, 905 fairway view drive, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEM SALES & SERVICE, INC. 401(K) PROFIT SHARING PLAN 2010 611125242 2011-10-11 JEM SALES & SERVICE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 213110
Sponsor’s telephone number 2706768331
Plan sponsor’s mailing address PO BOX 119, NORTONIVILLE, KY, 42442
Plan sponsor’s address 10605 HOPKINSVILLE ROAD, NORTONVILLE, KY, 42442

Plan administrator’s name and address

Administrator’s EIN 611125242
Plan administrator’s name JEM SALES & SERVICE, INC.
Plan administrator’s address PO BOX 119, NORTONIVILLE, KY, 42442
Administrator’s telephone number 2706768331

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing ROBERT PROWSE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JERRY MARKHAM Registered Agent

Director

Name Role
JERRY MARKHAM Director

President

Name Role
Jerry Markham President

Secretary

Name Role
Tyra Markham Secretary

Incorporator

Name Role
JERRY MARKHAM Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-07
Annual Report 2025-02-07
Principal Office Address Change 2025-02-07
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2024-06-04
Principal Office Address Change 2023-05-17
Registered Agent name/address change 2023-05-17
Annual Report 2023-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302077565 0452110 1998-08-04 HWY 41 N, NORTONVILLE, KY, 42442
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-05
Case Closed 1999-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 1998-11-02
Abatement Due Date 1998-08-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-11-02
Abatement Due Date 1998-08-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Current Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 201800301
Issuance Date 1998-11-02
Abatement Due Date 1998-08-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-11-02
Abatement Due Date 1998-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State