Search icon

J. K. PHILLIPS, INC.

Company Details

Name: J. K. PHILLIPS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1965 (60 years ago)
Organization Date: 15 Mar 1965 (60 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0041310
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 129 EAST COLUMBIA AVENUE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
J. K. PHILLIPS, INC. Registered Agent

Incorporator

Name Role
J. K. PHILLIPS Incorporator

Filings

Name File Date
Letters 1989-07-10
Letters 1989-07-10
Revocation of Certificate of Authority 1989-07-10
Annual Report 1965-07-01
Articles of Incorporation 1965-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102018868 0452110 1986-04-29 MONTICELLO WATER CO., HWY 1275, MILLS SPRINGS, KY, 42632
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1986-06-30
Abatement Due Date 1986-07-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-06-30
Abatement Due Date 1986-07-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-06-30
Abatement Due Date 1986-07-07
Nr Instances 2
Nr Exposed 8

Sources: Kentucky Secretary of State