Name: | JAY-BEE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1977 (48 years ago) |
Organization Date: | 20 Apr 1977 (48 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Organization Number: | 0079729 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 1291 BRYANTS CAMP RD., LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
James H Bryant Jr. | Treasurer |
Name | Role |
---|---|
James H Bryant Jr. | Secretary |
Name | Role |
---|---|
James H Bryant Sr. | President |
Name | Role |
---|---|
JAMES H BRYANT JR | Director |
JAMES BRYANT, SR. | Director |
JAMES BRYANT, JR. | Director |
JAMES H BRYANT SR | Director |
Name | Role |
---|---|
JAMES BRYANT, SR. | Incorporator |
JAMES BRYANT, JR. | Incorporator |
Name | Role |
---|---|
JAMES BRYANT, SR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-16 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-06-10 |
Annual Report | 2002-12-13 |
Reinstatement | 2002-07-01 |
Administrative Dissolution Return | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302750211 | 0452110 | 1999-08-25 | 853 BRYANTS CAMP ROAD, LANCASTER, KY, 40444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1999-10-08 |
Abatement Due Date | 1999-10-11 |
Final Order | 2000-05-24 |
Nr Instances | 2 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-11-26 |
Case Closed | 1992-01-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1991-12-19 |
Abatement Due Date | 1991-11-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1990-09-04 |
Case Closed | 1990-09-05 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-27 |
Case Closed | 1983-12-14 |
Related Activity
Type | Complaint |
Activity Nr | 320939747 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1983-10-04 |
Abatement Due Date | 1983-10-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1983-10-04 |
Abatement Due Date | 1983-10-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1983-10-04 |
Abatement Due Date | 1983-11-07 |
Nr Instances | 2 |
Sources: Kentucky Secretary of State