Search icon

J. A. FIELDEN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. A. FIELDEN CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1999 (26 years ago)
Authority Date: 15 Jun 1999 (26 years ago)
Last Annual Report: 13 Aug 2024 (a year ago)
Organization Number: 0475713
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 814 E. WOODLAND AVENUE, 814 E. WOODLAND AVENUE, KNOXVILLE, KNOXVILLE, TN 37917
Place of Formation: TENNESSEE

President

Name Role
Joseph A Fielden President

Secretary

Name Role
Mark E Williamson Secretary

Vice President

Name Role
Johnathon D Gardner Vice President
Blaise Burch Vice President

Director

Name Role
Mark E Williamson Director
Joseph A Fielden Director
Johnathan D Gardner Director
Blaise Burch Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-04
Principal Office Address Change 2021-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-06
Type:
Planned
Address:
1500 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-23
Type:
Planned
Address:
470 N MAYO TRAIL, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-19
Type:
Planned
Address:
3795 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-04
Type:
Unprog Rel
Address:
470 N MAYO TRAIL, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-13
Type:
Planned
Address:
1015 MOODY LN, LA GRANGE, KY, 40031
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State