Search icon

JAMESTOWN APARTMENTS, INC.

Company Details

Name: JAMESTOWN APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2003 (22 years ago)
Organization Date: 20 May 2003 (22 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0560414
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 150 HICKORY DR . , PO BOX 1125, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT P. MOORE Incorporator

Registered Agent

Name Role
ALLEN F. DAVIS Registered Agent

President

Name Role
Sam Winstead President

Secretary

Name Role
Allen Davis Secretary

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-05-25
Annual Report 2020-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-02
Type:
Planned
Address:
BUCKLAND SQUARE, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State