Search icon

JSH, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSTS0107PRES189
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-12-17
Description:
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 Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State