Search icon

Jackson WWS, Inc.

Company Details

Name: Jackson WWS, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 18 Jan 2013 (12 years ago)
Authority Date: 29 Mar 2013 (12 years ago)
Last Annual Report: 17 Sep 2024 (7 months ago)
Organization Number: 0853922
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 6209 N. US Highway 25E, Gray, KY 40504
Place of Formation: GEORGIA

Registered Agent

Name Role
PARACORP INCORPORATED Registered Agent

President

Name Role
JONATHAN AKIN President

Secretary

Name Role
MARTIN STUTZMAN Secretary

Treasurer

Name Role
MARTIN STUTZMAN Treasurer

Vice President

Name Role
PATRICK EVANS Vice President
STEPHEN WILLOUGHBY Vice President

Director

Name Role
KATSUHIRO KURIMOTO Director
JONATHAN AKIN Director
CHRIS KARSSIENS Director
TATSUYA HIRANO Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
10969 Wastewater KPDES Industrial-Renewal Approval Issued 2020-03-05 2020-03-05
Document Name Final Fact Sheet KY0063746.pdf
Date 2020-03-06
Document Download
Document Name S Final Permit KY0063746.pdf
Date 2020-03-06
Document Download
Document Name S KY0063746 Final Issue Letter.pdf
Date 2020-03-06
Document Download
Document Name Final Fact Sheet KY0063746.pdf
Date 2019-12-10
Document Download
Document Name S Final Permit KY0063746.pdf
Date 2019-12-10
Document Download
Document Name S KY0063746 Final Issue Letter.pdf
Date 2019-12-10
Document Download
10969 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-01-24 2017-01-24
Document Name Final Fact Sheet KY0063746.pdf
Date 2017-01-25
Document Download
Document Name S Final Permit & RTC KY0063746.pdf
Date 2017-01-25
Document Download
Document Name S KY0063746 Final Issue Letter.pdf
Date 2017-01-25
Document Download
10969 Wastewater KPDES Industrial-Renewal Approval Issued 2014-03-06 2014-03-06
Document Name S Final Permit KY0063746.pdf
Date 2014-03-07
Document Download
Document Name S KY0063746 Final Issue.pdf
Date 2014-03-07
Document Download
Document Name Final Fact Sheet KY0063746.pdf
Date 2014-03-07
Document Download

Filings

Name File Date
Annual Report Amendment 2024-09-17
Annual Report 2024-06-27
Annual Report 2023-06-07
Annual Report 2022-06-13
Annual Report 2021-05-06
Annual Report 2020-06-04
Annual Report 2019-06-21
Annual Report 2018-05-18
Annual Report 2017-05-02
Annual Report 2016-02-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 16.43 $27,132 $13,566 148 - 2018-12-05 Final

Sources: Kentucky Secretary of State