Search icon

JACK HENRY & ASSOCIATES, INC.

Company Details

Name: JACK HENRY & ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2014 (11 years ago)
Authority Date: 08 Aug 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0894124
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 663 W HWY 60, MONETT , MO 65708
Place of Formation: DELAWARE

Vice President

Name Role
Renee Swearingen Vice President

Director

Name Role
Shruti Miyashiro Director
Matthew C Flanigan Director
Tom H Wilson Director
Jacqueline R Fiegel Director
Thomas A Wimsett Director
Laura G Kelly Director
Wesley A Brown Director
David B Foss Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
David B Foss Officer

President

Name Role
Gregory R Adelson President

Treasurer

Name Role
Mimi L Carsley Treasurer

Secretary

Name Role
Craig K Morgan Secretary

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-07-06
Annual Report 2019-05-31
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-05-19

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 Active 33.65 $2,260,000 $850,000 34 35 2016-04-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800292 Other Contract Actions 2008-09-11 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2008-09-11
Termination Date 2010-09-09
Date Issue Joined 2009-05-04
Trial End Date 2010-05-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name JACK HENRY & ASSOCIATES, INC.
Role Plaintiff
Name BSC, INC.
Role Defendant

Sources: Kentucky Secretary of State