Search icon

KEN JETER STORE EQUIPMENT, INC.

Company Details

Name: KEN JETER STORE EQUIPMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 18 Mar 1975 (50 years ago)
Business ID: 306475
ZIP code: 38866
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 895 County Road 821Saltillo, MS 38866

Director

Name Role Address
Laura Jeter Adderholt Director 650 Rivermont Road, Florence, AL 35634

President

Name Role Address
Laura Jeter Adderholt President 650 Rivermont Road, Florence, AL 35634

Secretary

Name Role Address
Laura Jeter Adderholt Secretary 650 Rivermont Road, Florence, AL 35634

Treasurer

Name Role Address
Laura Jeter Adderholt Treasurer 650 Rivermont Road, Florence, AL 35634

Vice President

Name Role Address
J Greg Adderholt Jr Vice President 650 Rivermont Road, Florence, AL 35634

Agent

Name Role Address
Gregory D. Pirkle Agent 201 South Spring Street, 7th Floor, Post Office Box 1220, TUPELO, MS 38804

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-25 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2024-02-02 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2023-01-27 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2022-02-03 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2021-02-27 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2020-03-18 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2019-09-10 Annual Report For KEN JETER STORE EQUIPMENT, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Amendment Form Filed 2019-06-24 Amendment For KEN JETER STORE EQUIPMENT, INC.
Annual Report Filed 2018-04-11 Annual Report For KEN JETER STORE EQUIPMENT, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4431P11HV137 2011-08-23 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_AG4431P11HV137_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title WALK-IN COOLER
NAICS Code 423740: REFRIGERATION EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4110: REFRIGERATION EQUIPMENT

Recipient Details

Recipient KEN JETER STORE EQUIPMENT, INC.
UEI R3UZMASW6LU7
Legacy DUNS 061648671
Recipient Address 5124 CLIFF GOOKIN BLVD, TUPELO, 388017059, UNITED STATES
PO AWARD AG447UP080268 2008-07-08 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG447UP080268_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PURCHASE WALK IN COOLER FOR BIENVILLE WORK CENTER. SEE THE ATTACH PROPOSAL
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 4110: REFRIGERATION EQUIPMENT

Recipient Details

Recipient KEN JETER STORE EQUIPMENT, INC.
UEI R3UZMASW6LU7
Legacy DUNS 061648671
Recipient Address 5124 CLIFF GOOKIN BLVD, TUPELO, 388017059, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13556279 0419400 1975-09-11 704 NORTH GLOSTER, Tupelo, MS, 38801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1975-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State