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
Annual Report 2002-07-29
Annual Report 2001-07-19
Annual Report 2000-07-20
Annual Report 1999-07-07
Annual Report 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290323 0452110 2002-04-25 902 EAST NINTH STREET, HOPKINSVILLE, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-26
Case Closed 2002-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2002-08-19
Abatement Due Date 2002-08-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2002-08-19
Abatement Due Date 2002-04-25
Nr Instances 1
Nr Exposed 2
115937732 0452110 1991-08-22 HOPKINSVILLE INDUSTRIAL PARK, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-22
Case Closed 1991-09-25

Related Activity

Type Referral
Activity Nr 900108374
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-30
Abatement Due Date 1991-10-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1991-08-30
Abatement Due Date 1991-09-12
Nr Instances 1
Nr Exposed 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-30
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 7
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-30
Abatement Due Date 1991-10-10
Nr Instances 1
Nr Exposed 7
112344361 0452110 1990-10-16 COMMERCE ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1990-10-23
104291018 0452110 1988-05-06 CONCORD LANE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-06
Case Closed 1988-05-11
2779502 0452110 1988-02-17 CONCORD LANE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1988-03-09
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 5
104269469 0452110 1987-05-06 HOPKINSVILLE INDUSTRIAL PARK, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-06
Case Closed 1987-05-18
18603621 0452110 1985-07-16 HWY. 41 A, OAK GROVE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-16
Case Closed 1985-07-16
18616045 0452110 1985-06-07 U. S. 41 A NORTH AT I-24, OAK GROVE, KY, 42262
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-06-07

Related Activity

Type Inspection
Activity Nr 18616144
18616144 0452110 1985-04-01 U. S. 41 A NORTH AT I-24, OAK GROVE, KY, 42262
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 4
14787055 0452110 1984-08-21 HIGHWAY 41 SOUTH, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1984-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-09-17
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-09-17
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-09-17
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-04-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1983-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-01-10
Abatement Due Date 1983-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1983-01-10
Abatement Due Date 1983-01-17
Nr Instances 1

Sources: Kentucky Secretary of State