Search icon

J.H. FLETCHER & CO.

Company Details

Name: J.H. FLETCHER & CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2011 (14 years ago)
Authority Date: 08 Mar 2011 (14 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0786337
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 402 HIGH STREET, HUNTINGTON, WV 25705
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
GREGORY HINSHAW Officer
CHUCK BROWN Officer

President

Name Role
ROBERT DUNCAN President

Secretary

Name Role
TIM BURGESS Secretary

Treasurer

Name Role
CHUCK BROWN Treasurer

Vice President

Name Role
KEVIN DILLARD Vice President

Director

Name Role
JAMES FLETCHER Director
PHILIP CLINE Director
RAYMOND PARKS Director
GREGORY HINSHAW Director
ROBERT DUNCAN Director
DAVID COOPER Director
SUE FLETCHER MORGAN Director
TIMOTHY BURGESS Director
CHUCK BROWN Director
JULIA FLETCHER Director

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-06-18
Annual Report 2019-06-17
Annual Report 2018-06-08
Annual Report 2017-05-10
Annual Report 2016-06-09
Annual Report 2015-06-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.80 $3,370,000 $450,000 0 15 2012-05-31 Final

Sources: Kentucky Secretary of State