Search icon

JEMISON INVESTMENT CO., INC.

Company Details

Name: JEMISON INVESTMENT CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2022 (3 years ago)
Organization Date: 20 Jan 1949 (76 years ago)
Authority Date: 02 Aug 2022 (3 years ago)
Last Annual Report: 23 Feb 2024 (a year ago)
Organization Number: 1223527
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 2001 PARK PLACE, SUITE 320, BIRMINGHAM, AL 35203
Place of Formation: DELAWARE

Director

Name Role
Jon Styslinger Director
James D. Davis Director
J. David Brown, III Director
H. Corbin Day, Jr. Director
Peter Heinke Director
H. Grey Wood Director
Jon B. Grenier Director
Michael L. Stanwood Director
Kim K. Morgan Director
John A. Lacey Director

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Officer

Name Role
James D. Davis Officer
Kathryn W. Huidekoper Officer
Carrie A. Merrill Officer
A. Margo Price Officer

President

Name Role
J. David Brown, III President

Vice President

Name Role
Steven W. Davis Vice President
Spencer J. Lacey Vice President
Amy C. Shirey Vice President
H. Corbin Day, Jr. Vice President
H. Grey Wood Vice President

Secretary

Name Role
Deborah R. Peoples Secretary

Treasurer

Name Role
Hannah M. Jackson Treasurer

Filings

Name File Date
Annual Report 2024-02-23
Annual Report 2023-08-15
Application for Certificate of Authority(Corp) 2022-08-02

Sources: Kentucky Secretary of State