Search icon

JETT ACRES, INC.

Company Details

Name: JETT ACRES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2001 (24 years ago)
Organization Date: 18 Jun 2001 (24 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Organization Number: 0517789
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 2937 DEATSVILLE, COXS CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William Nolan Jett President

Director

Name Role
William Nolan Jett Director

Incorporator

Name Role
WILLIAM N JETT Incorporator

Registered Agent

Name Role
WILLIAM N JETT Registered Agent

Former Company Names

Name Action
EFFICIENCY MACHINING SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2022-01-11
Annual Report 2021-03-31
Annual Report 2020-03-12
Annual Report 2019-03-08
Annual Report 2018-08-11
Annual Report 2017-05-04
Annual Report 2016-07-19
Annual Report 2015-03-12
Annual Report 2014-03-13
Annual Report 2013-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123195 0452110 2007-01-03 2937 DEATSVILLE RD, COXS CREEK, KY, 40013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-03
Case Closed 2007-01-03

Sources: Kentucky Secretary of State