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 (10 months 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
Annual Report 2019-06-17
Annual Report 2018-06-12
Annual Report 2017-06-15
Annual Report 2016-06-15
Annual Report 2015-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559005 0452110 2004-06-02 BUCKLAND SQUARE, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-02
Case Closed 2004-06-02

Sources: Kentucky Secretary of State