Search icon

JOE MEL'S DITCHING, INC.

Company Details

Name: JOE MEL'S DITCHING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1996 (29 years ago)
Organization Date: 21 Feb 1996 (29 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0412190
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 3747 BEECH CREEK ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Louie Jones President

Secretary

Name Role
Tammie Jones Secretary

Incorporator

Name Role
LOUIE JONES Incorporator
TAMMY JONES Incorporator

Registered Agent

Name Role
LOUIE JONES Registered Agent

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-30
Registered Agent name/address change 2023-04-30
Annual Report 2022-03-07
Annual Report 2021-05-18
Annual Report 2020-05-06
Annual Report 2019-06-11
Annual Report 2018-06-07
Annual Report 2017-05-03
Annual Report 2016-05-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 450
Executive 2024-10-29 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Misc 100

Sources: Kentucky Secretary of State