Search icon

JESCO, INC.

Branch

Company Details

Name: JESCO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2002 (23 years ago)
Authority Date: 18 Mar 2002 (23 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Branch of: JESCO, INC., MISSISSIPPI (Company Number 684271)
Organization Number: 0533142
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 2020 MCCULLOUGH BLVD., TUPELO, MS 38801
Place of Formation: MISSISSIPPI

Secretary

Name Role
TIM MILES Secretary

President

Name Role
STEVEN STAUB President

Vice President

Name Role
KELLY MARTIN Vice President
MADISON H SMITH Vice President

Director

Name Role
TIM MILES Director
STEVEN STAUB Director
W. G. YATES, JR. Director

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-03-15
Registered Agent name/address change 2022-09-08
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-11
Annual Report 2019-04-26
Registered Agent name/address change 2018-12-14
Annual Report 2018-04-17
Annual Report 2017-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280516 0452110 1986-11-12 U.S. 41-A SOUTH AT PENNYRILE PKY., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1987-01-15

Related Activity

Type Inspection
Activity Nr 18598342

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 12
13786736 0419000 1973-10-02 526 ARMORY PLACE, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10
13787155 0419000 1972-12-20 315 EAST BROADWAY, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-20
Case Closed 1984-03-10

Sources: Kentucky Secretary of State