Name: | JELLICO CHEMICAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1975 (50 years ago) |
Organization Date: | 25 Aug 1975 (50 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Organization Number: | 0043034 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 11459, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Gregory W Lanning | President |
Name | Role |
---|---|
James R Lanning | Secretary |
Name | Role |
---|---|
James R Lanning | Vice President |
Name | Role |
---|---|
Gregory W Lanning | Treasurer |
Name | Role |
---|---|
EVERETT H. LANNING | Director |
GERALD T. LANNING | Director |
JAMES R. LANNING | Director |
WM. J. KELTY | Director |
LAWRENCE, K. BANKS | Director |
Name | Role |
---|---|
LAWRENCE K. BANKS | Incorporator |
Name | Role |
---|---|
JAMES R. LANNING | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-24 |
Annual Report | 2016-04-15 |
Annual Report | 2015-08-20 |
Annual Report | 2014-03-06 |
Annual Report | 2013-05-29 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-07 |
Annual Report | 2010-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123796252 | 0452110 | 1993-12-03 | 829 S. 26TH ST., LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1993-12-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-07 |
Case Closed | 1991-07-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-06-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State