Search icon

JJJ, INC.

Company Details

Name: JJJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1947 (78 years ago)
Last Annual Report: 14 May 1997 (28 years ago)
Organization Number: 0026100
Principal Office: 2516 CARTER AVE., P.O. BOX 1629, ASHLAND, KY 411051629
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES H. JOHNSON Registered Agent

Incorporator

Name Role
HENDERSON JOHNSON Incorporator
K. MASON JOHNSON Incorporator
PAUL J. JOHNSON Incorporator

Former Company Names

Name Action
JOHNSON'S DAIRY, INC. Old Name
JOHNSON'S DAIRY Old Name

Filings

Name File Date
Dissolution 1997-07-22
Annual Report 1997-07-01
Statement of Change 1997-05-13
Amendment 1997-05-13
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124601519 0452110 1995-10-04 2516 CARTER AVE., ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-04
Case Closed 1995-10-23

Related Activity

Type Complaint
Activity Nr 77722437
Safety Yes
123813305 0452110 1993-03-02 2516 CARTER AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-03
Case Closed 1993-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-03-26
Abatement Due Date 1993-04-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
104293782 0452110 1990-01-23 2516 CARTER AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-23
Case Closed 1990-01-29

Sources: Kentucky Secretary of State