Search icon

J.A.S.CO., INC.

Company Details

Name: J.A.S.CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1987 (37 years ago)
Organization Date: 04 Nov 1987 (37 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0236005
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 114 Whispering Pines Circle, LOUISVILLE, KY 40245-5324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JASPER C. BLAIR Registered Agent

President

Name Role
Adam S. Blair President

Secretary

Name Role
Jasper C. Blair Secretary

Vice President

Name Role
Scott E. Blair Vice President

Director

Name Role
Adam S. Blair Director
Scott E. Blair Director
Courtney R. Blair Director
Jasper C. Blair Director
JASPER C. BLAIR Director

Incorporator

Name Role
JASPER C. BLAIR Incorporator

Filings

Name File Date
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-05-03
Annual Report 2022-04-27
Annual Report 2021-05-21
Annual Report 2020-05-15
Annual Report 2019-06-24
Principal Office Address Change 2018-03-29
Registered Agent name/address change 2018-03-29
Annual Report 2018-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2772283 0452110 1987-11-11 9805 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-18

Sources: Kentucky Secretary of State