Name: | JEFFRIES CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1988 (37 years ago) |
Organization Date: | 31 May 1988 (37 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0244392 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 2104 OUTER CIRCLE DR., CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40 |
Name | Role |
---|---|
KIMBERLY SUE JEFFRIES | Registered Agent |
Name | Role |
---|---|
Kimberly Sue Jeffries | President |
Name | Role |
---|---|
Kimberly Sue Jeffries | Vice President |
Name | Role |
---|---|
LEONARD JEFFRIES | Director |
Name | Role |
---|---|
LEONARD JEFFRIES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-09 |
Registered Agent name/address change | 2022-04-11 |
Annual Report | 2022-04-11 |
Annual Report | 2021-02-05 |
Annual Report | 2020-02-10 |
Annual Report | 2019-03-03 |
Annual Report | 2018-02-11 |
Annual Report | 2017-03-26 |
Annual Report | 2016-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302403936 | 0452110 | 1999-02-03 | 4175 WESTPORT RD, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 C |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-03-18 |
Current Penalty | 334.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-02-27 |
Current Penalty | 333.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-02-27 |
Current Penalty | 333.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-02-07 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-02-04 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1999-02-23 |
Abatement Due Date | 1999-02-07 |
Current Penalty | 200.0 |
Initial Penalty | 750.0 |
Contest Date | 1999-03-03 |
Final Order | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State