Search icon

JAT PROPERTIES, INC.

Company Details

Name: JAT PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1960 (65 years ago)
Organization Date: 27 Jul 1960 (65 years ago)
Last Annual Report: 09 Feb 2025 (a month ago)
Organization Number: 0000912
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2600 ALIA CIRCLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 5500

Director

Name Role
BILL KLEIN Director
JOE WORTHINGTON Director
JAMES A. TURNER Director

Incorporator

Name Role
ELMER A. SKONBERG Incorporator
OLLIE W. SKONBERG Incorporator
JAMES U. SMITH, JR. Incorporator

Secretary

Name Role
Donna Dixon Secretary

Treasurer

Name Role
Donna Dixon Treasurer

President

Name Role
James A Turner President

Registered Agent

Name Role
JAMES A. TURNER Registered Agent

Former Company Names

Name Action
AIR SYSTEMS, INC. Old Name
FINISHING EQUIPMENT COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-19
Annual Report 2023-03-17
Annual Report 2022-04-05
Annual Report 2021-06-07
Registered Agent name/address change 2021-02-02
Principal Office Address Change 2021-02-02
Annual Report 2020-06-12
Annual Report 2019-05-15
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747059 0452110 2000-10-13 4512 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Case Closed 2000-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2000-10-31
Abatement Due Date 2000-11-28
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2000-10-31
Abatement Due Date 2000-11-28
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Nr Instances 1
Nr Exposed 1
13923735 0452110 1983-07-20 US 60 W, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-21
Case Closed 1983-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-08-17
Abatement Due Date 1983-08-22
Nr Instances 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Postage And Related Services Freight 171.92
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Equipment-1099 Rept 545.95
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Mech Maint Materials & Suppls 1573.52

Sources: Kentucky Secretary of State