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 |
Name | Role |
---|---|
KATRINA A. BOSTRON | Registered Agent |
Name | Role |
---|---|
Katrina Anderson Bostron | President |
Name | Role |
---|---|
Edna L. Anderson | Secretary |
Name | Role |
---|---|
Edna L. Anderson | Treasurer |
Name | Role |
---|---|
Don A. Bostron | Vice President |
Name | Role |
---|---|
Don A. Bostron | Director |
Katrina A. Anderson | Director |
Name | Role |
---|---|
MELISSA HENSON | Incorporator |
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