Search icon

JSH, INC.

Company Details

Name: JSH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1992 (33 years ago)
Organization Date: 26 May 1992 (33 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0300871
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 7100 U.S. HIGHWAY 60 W., WEST PADUCAH, KY 42086-9525
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
EMILY HOWARD Registered Agent

Director

Name Role
J. RICHARD WALKER Director

Incorporator

Name Role
J. RICHARD WALKER Incorporator

President

Name Role
Emily Howard President

Secretary

Name Role
Emily Howard Secretary

Vice President

Name Role
Emily Howard Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-07-01
Annual Report 2014-06-30
Annual Report 2013-02-14
Annual Report 2012-02-10
Registered Agent name/address change 2011-03-16
Annual Report 2011-03-16
Annual Report 2010-03-25
Annual Report 2009-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSTS0107PRES189 2008-12-17 2007-05-30 2007-05-30
Unique Award Key CONT_AWD_HSTS0107PRES189_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PO - PROVIDE FUNDING TO REMOVE, DISPOSE AND REPLACE VINYL TILE AND CARPET TO INCLUDE ALL NECESSARY FLOOR PREP; MOVE FURNITURE AS NECESSARY FOR OFF-SITE SPACE AT BARKLEY REGIONAL AIRPORT - PADUCAH, KY (PAH) RTN# 1133
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient JSH, INC
UEI JR5BAG8E32L7
Legacy DUNS 071330922
Recipient Address 7100 US HIGHWAY 60 W, WEST PADUCAH, 420869525, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700020 Insurance 2017-02-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 278000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-02-17
Termination Date 2017-11-22
Date Issue Joined 2017-08-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name JSH, INC.
Role Plaintiff
Name FOREMOST SIGNATURE INSURANCE C
Role Defendant

Sources: Kentucky Secretary of State