Search icon

B.J.M., INC.

Company Details

Name: B.J.M., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1972 (53 years ago)
Organization Date: 02 Feb 1972 (53 years ago)
Last Annual Report: 12 Sep 2017 (8 years ago)
Organization Number: 0075726
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: % ROBERT MILLER, 1301 ROSE ISLAND RD., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
JO ANN MILLER Treasurer

Incorporator

Name Role
ROBERT E. MILLER Incorporator
ROBT. E. MILLER Incorporator
JO ANN M. MILLER Incorporator

President

Name Role
JO ANN MILLER President

Secretary

Name Role
JO ANN MILLER Secretary

Registered Agent

Name Role
ROBERT E. MILLER Registered Agent

Signature

Name Role
JoAnn M Miller Signature

Former Company Names

Name Action
BLUE GRASS ELECTRONICS, INC. Old Name
A HOME SECURITY SYSTEM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-09-12
Annual Report 2016-07-05
Annual Report 2015-07-24
Annual Report 2014-07-14
Annual Report 2013-09-20
Annual Report 2012-07-05
Annual Report 2011-07-01
Annual Report 2010-07-09
Annual Report 2009-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356739 0452110 1997-01-13 602 W JEFFERSON ST, LA GRANGE, KY, 40031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-13
Case Closed 1997-01-13

Sources: Kentucky Secretary of State