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 |
Name | Role | Address |
---|---|---|
Laura Jeter Adderholt | Director | 650 Rivermont Road, Florence, AL 35634 |
Name | Role | Address |
---|---|---|
Laura Jeter Adderholt | President | 650 Rivermont Road, Florence, AL 35634 |
Name | Role | Address |
---|---|---|
Laura Jeter Adderholt | Secretary | 650 Rivermont Road, Florence, AL 35634 |
Name | Role | Address |
---|---|---|
Laura Jeter Adderholt | Treasurer | 650 Rivermont Road, Florence, AL 35634 |
Name | Role | Address |
---|---|---|
J Greg Adderholt Jr | Vice President | 650 Rivermont Road, Florence, AL 35634 |
Name | Role | Address |
---|---|---|
Gregory D. Pirkle | Agent | 201 South Spring Street, 7th Floor, Post Office Box 1220, TUPELO, MS 38804 |
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. |
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 | |||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13556279 | 0419400 | 1975-09-11 | 704 NORTH GLOSTER, Tupelo, MS, 38801 | |||||||||||||||||||||||||||||||||||||||
|
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