Name: | JAGGERS EQUIPMENT COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Authority Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0484572 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5306 OLDE CREEK WAY, PROSPECT, KY 40059-9682 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JACK D. BUSKEY | Registered Agent |
Name | Role |
---|---|
Bradley D Buskey | Treasurer |
Name | Role |
---|---|
Bradley D. Buskey | Secretary |
Name | Role |
---|---|
JACK D BUSKEY | Director |
Name | Role |
---|---|
Jack D Buskey | President |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-08-26 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-14 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-23 |
Registered Agent name/address change | 2020-04-13 |
Annual Report | 2019-07-18 |
Annual Report | 2018-06-25 |
Annual Report | 2017-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303165468 | 0452110 | 2000-06-26 | 1903 FERN VALLEY RD, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18609842 | 0452110 | 1986-02-05 | 1903 FERN VALLEY ROAD, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900570870 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100107 B01 |
Issuance Date | 1986-04-30 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100107 B02 |
Issuance Date | 1986-04-30 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1986-04-30 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100107 D02 |
Issuance Date | 1986-04-30 |
Abatement Due Date | 1986-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State