Search icon

J.P.S. CONSTRUCTION, INC.

Company Details

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

Director

Name Role
JAMES M. PICKETT Director

Incorporator

Name Role
JAMES M. PICKETT Incorporator

Registered Agent

Name Role
MICHELLE L DAVIDSON Registered Agent

President

Name Role
Bonnie Pickett President

Secretary

Name Role
Michelle Sackett Secretary

Treasurer

Name Role
Bonnie Pickett Treasurer

Vice President

Name Role
Michelle Sackett Vice President

Filings

Name File Date
Annual Report 2024-05-21
Principal Office Address Change 2024-05-21
Annual Report 2023-06-16
Registered Agent name/address change 2022-06-14
Annual Report 2022-06-14
Annual Report Amendment 2021-02-15
Annual Report 2021-02-11
Annual Report 2020-03-16
Annual Report 2019-04-10
Annual Report 2018-04-19

Sources: Kentucky Secretary of State