Search icon

JAG CONTRACTORS, INC.

Company Details

Name: JAG CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2009 (15 years ago)
Authority Date: 01 Dec 2009 (15 years ago)
Last Annual Report: 30 Aug 2024 (8 months ago)
Organization Number: 0748749
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1751 HWY 149, PALMYRA, TN 37142
Place of Formation: TENNESSEE

President

Name Role
JAMES A. GRIFFITH President

Secretary

Name Role
DOROTHY A. GRIFFITH Secretary

Vice President

Name Role
JAMES KAMERON GRIFFITH Vice President

Registered Agent

Name Role
DANIEL N. THOMAS Registered Agent

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2023-05-30
Annual Report 2022-05-18
Annual Report 2021-08-27
Annual Report 2020-09-23
Annual Report 2019-08-16
Annual Report 2018-05-08
Annual Report 2017-06-01
Annual Report 2016-04-01
Annual Report 2015-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700247 Other Civil Rights 1997-09-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-09-17
Termination Date 1997-09-30
Section 1983

Parties

Name JAG CONTRACTORS, INC.
Role Plaintiff
Name HOPKINSVILLE CHRISTI,
Role Defendant

Sources: Kentucky Secretary of State