Search icon

J. A. FIELDEN CO., INC.

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 (7 months 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
Principal Office Address Change 2021-02-04
Annual Report 2021-02-04
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-02-20
Annual Report 2017-04-24
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483894 0452110 2008-10-06 1500 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Case Closed 2008-10-09
307080242 0452110 2004-08-23 470 N MAYO TRAIL, PAINTSVILLE, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-23
Case Closed 2004-08-23
307564518 0452110 2004-07-19 3795 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Case Closed 2004-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-10-01
Abatement Due Date 2004-10-07
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2004-10-01
Abatement Due Date 2004-10-07
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2004-10-01
Abatement Due Date 2004-10-07
Nr Instances 1
Nr Exposed 17
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-10-01
Abatement Due Date 2004-10-07
Nr Instances 2
Nr Exposed 17
307083147 0452110 2004-03-04 470 N MAYO TRAIL, PAINTSVILLE, KY, 41240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-14
Case Closed 2004-04-15

Related Activity

Type Inspection
Activity Nr 307083139
305914970 0452110 2003-02-13 1015 MOODY LN, LA GRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-13
Case Closed 2003-02-13

Sources: Kentucky Secretary of State