Search icon

JEFFERSON DEVELOPMENT, INC.

Company Details

Name: JEFFERSON DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1989 (36 years ago)
Organization Date: 10 Oct 1989 (36 years ago)
Last Annual Report: 29 Jun 2006 (19 years ago)
Organization Number: 0264129
Principal Office: 2607 FRANKS DR, MADISON, IN 47250
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFERSON DEVELOPMENT CBS BENEFIT PLAN 2023 611114167 2024-12-30 JEFFERSON DEVELOPMENT 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-05-01
Business code 237210
Sponsor’s telephone number 5028962888
Plan sponsor’s address 2650 TECHNOLOGY DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHAUNCEY B. EMMONS Registered Agent

Director

Name Role
GEORGE C. SIVAK Director
TODD EMMONS Director
CHAUNCEY B. EMMONS Director

Incorporator

Name Role
CHAUNCEY B. EMMONS Incorporator

Treasurer

Name Role
Todd Emmons Treasurer

Secretary

Name Role
Todd Emmons Secretary

President

Name Role
Chauncey Emmons President

Vice President

Name Role
Todd Emmons Vice President

Signature

Name Role
CHAUNCEY EMMONS Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Reinstatement 2006-06-29
Annual Report 2006-06-29
Administrative Dissolution 2003-11-01
Reinstatement 2003-04-07
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Reinstatement 1997-12-16
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 425.96
Executive 2025-01-30 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 427.14
Executive 2025-01-29 2025 Public Protection Cabinet Department of Financial Institutions Utilities And Heating Fuels Electricity 259.71
Executive 2025-01-15 2025 Public Protection Cabinet Department of Financial Institutions Utilities And Heating Fuels Electricity 177.54
Executive 2024-11-27 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Natural Gas 16.76
Executive 2024-11-27 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 467.98
Executive 2024-11-26 2025 Public Protection Cabinet Department of Financial Institutions Utilities And Heating Fuels Electricity 197.89
Executive 2024-10-25 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 820.54
Executive 2024-09-25 2025 Public Protection Cabinet Department of Financial Institutions Utilities And Heating Fuels Electricity 346.79
Executive 2024-09-16 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 833.88

Sources: Kentucky Secretary of State