Search icon

JAMCO OF KENTUCKY, INC.

Company Details

Name: JAMCO OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1996 (29 years ago)
Organization Date: 22 Feb 1996 (29 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0412241
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: JAMCO OF KENTUCKY, INC, 524 LAKESIDE DRIVE, JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KATRINA A. BOSTRON Registered Agent

President

Name Role
Katrina Anderson Bostron President

Secretary

Name Role
Edna L. Anderson Secretary

Treasurer

Name Role
Edna L. Anderson Treasurer

Vice President

Name Role
Don A. Bostron Vice President

Director

Name Role
Don A. Bostron Director
Katrina A. Anderson Director

Incorporator

Name Role
MELISSA HENSON Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-21
Annual Report 2023-04-21
Annual Report 2022-05-17
Annual Report 2021-06-07
Principal Office Address Change 2020-06-12
Annual Report 2020-03-26
Annual Report 2019-06-18
Annual Report 2018-05-10
Annual Report 2017-04-06

Sources: Kentucky Secretary of State