Search icon

JEFFRIES CONSTRUCTION, INC.

Company Details

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

Registered Agent

Name Role
KIMBERLY SUE JEFFRIES Registered Agent

President

Name Role
Kimberly Sue Jeffries President

Vice President

Name Role
Kimberly Sue Jeffries Vice President

Director

Name Role
LEONARD JEFFRIES Director

Incorporator

Name Role
LEONARD JEFFRIES Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302403936 0452110 1999-02-03 4175 WESTPORT RD, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-04
Case Closed 1999-07-02

Violation Items

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