Search icon

JELLICO CHEMICAL COMPANY, INC.

Company Details

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

President

Name Role
Gregory W Lanning President

Secretary

Name Role
James R Lanning Secretary

Vice President

Name Role
James R Lanning Vice President

Treasurer

Name Role
Gregory W Lanning Treasurer

Director

Name Role
EVERETT H. LANNING Director
GERALD T. LANNING Director
JAMES R. LANNING Director
WM. J. KELTY Director
LAWRENCE, K. BANKS Director

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Registered Agent

Name Role
JAMES R. LANNING Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123796252 0452110 1993-12-03 829 S. 26TH ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-02-07

Violation Items

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
112347547 0452110 1991-06-07 829 S. 26TH ST., LOUISVILLE, KY, 40211
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