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 |
Name | Role |
---|---|
MEREDITH JOHNSON | Director |
Name | Role |
---|---|
MEREDITH JOHNSON | Incorporator |
Name | Role |
---|---|
MEREDITH JOHNSON | Registered Agent |
Name | Action |
---|---|
R & J HOLDING CORP. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123799546 | 0452110 | 1993-11-19 | 2361 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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