Search icon

R. J. TEMPER, INC.

Company Details

Name: R. J. TEMPER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1993 (32 years ago)
Organization Date: 17 Jun 1993 (32 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Organization Number: 0316566
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 270 WHITE OAK LANE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Jack Whitfield President

Vice President

Name Role
Jack Whitfield, Jr Vice President

Director

Name Role
Yvonne Whitfield Director
JACK WHITFIELD Director

Incorporator

Name Role
JACK WHITFIELD Incorporator

Registered Agent

Name Role
JACK WHITFIELD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611245961
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RJ'S Inactive 2022-04-05

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-06-18
Annual Report 2018-06-18
Amended Assumed Name 2018-06-05

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65799.00
Total Face Value Of Loan:
0.00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.75 $0 $25,000 40 5 2015-05-27 Final

Sources: Kentucky Secretary of State