Search icon

JAGGERS EQUIPMENT COMPANY, INC.

Company Details

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

Registered Agent

Name Role
JACK D. BUSKEY Registered Agent

Treasurer

Name Role
Bradley D Buskey Treasurer

Secretary

Name Role
Bradley D. Buskey Secretary

Director

Name Role
JACK D BUSKEY Director

President

Name Role
Jack D Buskey President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165468 0452110 2000-06-26 1903 FERN VALLEY RD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-06-26
Case Closed 2000-06-26
18609842 0452110 1986-02-05 1903 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-04
Case Closed 1986-05-22

Related Activity

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