Search icon

R & J INDUSTRIAL SUPPLY COMPANY, INC.

Company Details

Name: R & J INDUSTRIAL SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1965 (60 years ago)
Organization Date: 04 Jun 1965 (60 years ago)
Last Annual Report: 09 Jun 1998 (27 years ago)
Organization Number: 0042985
Principal Office: 4502 LOUISVILLE ROAD, BOWLING GREEN, KY 421020419
Place of Formation: KENTUCKY

Director

Name Role
MEREDITH JOHNSON Director

Incorporator

Name Role
MEREDITH JOHNSON Incorporator

Registered Agent

Name Role
MEREDITH JOHNSON Registered Agent

Former Company Names

Name Action
R & J HOLDING CORP. Merger

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-26
Statement of Change 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
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
123799546 0452110 1993-11-19 2361 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-19
Case Closed 1994-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1993-12-21
Abatement Due Date 1994-01-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-12-21
Abatement Due Date 1994-01-11
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVC
Issuance Date 1993-12-21
Abatement Due Date 1994-01-11
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-12-21
Abatement Due Date 1994-01-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1993-12-21
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State