Search icon

JARUCO, INC.

Company Details

Name: JARUCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0324609
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: PO BOX 1010, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID M. CROSS Director
R. BROOKS BATES Director
KENNETH L. GRIDER Director
Joel R. Smith Director
Brooks Bates Director
DAVID CROSS Director
Dolores Rogers Director

Incorporator

Name Role
KENNETH L. GRIDER Incorporator

Officer

Name Role
Joel R. Smith Officer

Registered Agent

Name Role
JOEL R. SMITH Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-21
Annual Report Amendment 2022-07-01
Annual Report 2022-06-30
Annual Report 2021-03-31
Annual Report 2020-03-02
Annual Report 2019-07-12
Annual Report 2018-06-13
Annual Report 2017-03-31
Annual Report 2016-03-03

Sources: Kentucky Secretary of State