Search icon

JAMES E. SMITH & SONS, INC.

Company Details

Name: JAMES E. SMITH & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1953 (72 years ago)
Organization Date: 23 Sep 1953 (72 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0075977
Principal Office: % SAM P. WALLACE CO., INC., ATTN: DALE L. MCCULLOUGH, P. O. BOX 35828, DALLAS, TX 75235
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES E. SMITH & SONS, I Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Former Company Names

Name Action
JESCO, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Letters 1976-10-20
Statement of Change 1974-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13790381 0419000 1979-05-30 IRELAND ARMY HOSPITAL, Fort Knox, KY, 40121
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-31
Case Closed 1979-09-07

Related Activity

Type Complaint
Activity Nr 320920937

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 F01
Issuance Date 1979-07-30
Abatement Due Date 1979-08-02
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101000 G02 I
Issuance Date 1979-07-30
Abatement Due Date 1979-08-02
Nr Instances 2
Related Event Code (REC) Complaint
13795984 0419000 1978-05-30 IRELAND ARMY HOSPITAL, Fort Knox, KY, 40121
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
13783402 0419000 1978-04-18 IRELAND ARMY HOSPITAL, Fort Knox, KY, 40121
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-05-05

Related Activity

Type Complaint
Activity Nr 320919954

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-04-28
Abatement Due Date 1978-05-10
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1978-04-28
Abatement Due Date 1978-05-01
Nr Instances 1
13786975 0419000 1973-10-25 526 ARMORY PLACE, Louisville, KY, 40202
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 E01 IV
Issuance Date 1973-10-30
Abatement Due Date 1973-11-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
13786710 0419000 1973-10-02 526 ARMORY PLACE, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-10-09
Abatement Due Date 1973-10-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1973-10-09
Abatement Due Date 1973-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260351 C05
Issuance Date 1973-10-09
Abatement Due Date 1973-10-15
Nr Instances 2
13787130 0419000 1972-12-20 315 EAST BROADWAY, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1973-01-03
Abatement Due Date 1973-01-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Sources: Kentucky Secretary of State