Search icon

JAY-BEE ENTERPRISES, INC.

Company Details

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

Treasurer

Name Role
James H Bryant Jr. Treasurer

Secretary

Name Role
James H Bryant Jr. Secretary

President

Name Role
James H Bryant Sr. President

Director

Name Role
JAMES H BRYANT JR Director
JAMES BRYANT, SR. Director
JAMES BRYANT, JR. Director
JAMES H BRYANT SR Director

Incorporator

Name Role
JAMES BRYANT, SR. Incorporator
JAMES BRYANT, JR. Incorporator

Registered Agent

Name Role
JAMES BRYANT, SR. Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302750211 0452110 1999-08-25 853 BRYANTS CAMP ROAD, LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-30
Case Closed 2000-09-06

Violation Items

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
115955916 0452110 1991-11-26 853 BRYANTS CAMP ROAD, LANCASTER, KY, 40444
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
112334891 0452110 1990-09-04 853 BRYANTS CAMP ROAD, LANCASTER, KY, 40444
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-04
Case Closed 1990-09-05
13902234 0452110 1983-09-27 BRYANTS CAMP RD, Danville, KY, 40422
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