Search icon

JOHN-DELL BUILDERS, INC.

Company Details

Name: JOHN-DELL BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1968 (56 years ago)
Organization Date: 20 Dec 1968 (56 years ago)
Last Annual Report: 10 May 2007 (18 years ago)
Organization Number: 0026172
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2234 FT. CAMPBELL BLVD., P. O. BOX 269, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
IDELL DAVIS Incorporator

Registered Agent

Name Role
WILLIAM I. DAVIS Registered Agent

Director

Name Role
William I Davis Director

Signature

Name Role
PAULA J DOOM Signature

President

Name Role
William I Davis President

Treasurer

Name Role
Gary W Harden Treasurer

Secretary

Name Role
Paula J. Doom Secretary

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-10
Annual Report 2006-05-23
Annual Report 2005-05-12
Annual Report 2003-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-25
Type:
Prog Related
Address:
902 EAST NINTH STREET, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-22
Type:
Referral
Address:
HOPKINSVILLE INDUSTRIAL PARK, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-16
Type:
Planned
Address:
COMMERCE ST., HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-06
Type:
Planned
Address:
CONCORD LANE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-17
Type:
Planned
Address:
CONCORD LANE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State