Name: | J.P.S. CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1988 (36 years ago) |
Organization Date: | 13 Dec 1988 (36 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0251929 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 112 Regency Court, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES M. PICKETT | Director |
Name | Role |
---|---|
JAMES M. PICKETT | Incorporator |
Name | Role |
---|---|
MICHELLE L DAVIDSON | Registered Agent |
Name | Role |
---|---|
Bonnie Pickett | President |
Name | Role |
---|---|
Michelle Sackett | Secretary |
Name | Role |
---|---|
Bonnie Pickett | Treasurer |
Name | Role |
---|---|
Michelle Sackett | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-14 |
Registered Agent name/address change | 2022-06-14 |
Sources: Kentucky Secretary of State