Search icon

J. G. INC.

Company Details

Name: J. G. INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 03 Jul 1950 (75 years ago)
Organization Date: 03 Jul 1950 (75 years ago)
Last Annual Report: 30 Oct 2006 (18 years ago)
Organization Number: 0025371
ZIP code: 40257
Primary County: Jefferson
Principal Office: P.O. BOX 7676, LOUISVILLE, KY 40257-0676
Place of Formation: KENTUCKY
Authorized Shares: 150

President

Name Role
William Ruf President

Secretary

Name Role
William Ruf Secretary

Vice President

Name Role
Deborah Penny Vice President

Registered Agent

Name Role
WILLIAM RUF Registered Agent

Director

Name Role
William Ruf Director
Deborah Penny Director

Incorporator

Name Role
GEORGE M. RUF Incorporator
WM. N. RUF Incorporator
J. WM. RUF Incorporator

Former Company Names

Name Action
J. GEORGE ELECTRIC COMPANY Old Name

Assumed Names

Name Status Expiration Date
J. GEORGE ELECTRIC CO. Inactive No data
J. GEORGE ELECTRIC COMPANY Inactive 2010-11-07

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-10-30
Reinstatement 2005-11-07
Principal Office Address Change 2005-11-07
Statement of Change 2005-11-07
Certificate of Assumed Name 2005-11-07
Administrative Dissolution 1994-11-01
Amendment 1993-08-09
Certificate of Assumed Name 1993-08-09
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301415147 0419000 2007-03-29 VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-03-30
Case Closed 2007-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-04-06
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State