Search icon

JONES, NANCE & STEINEMAN, INC.

Headquarter

Company Details

Name: JONES, NANCE & STEINEMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1977 (47 years ago)
Organization Date: 24 Oct 1977 (47 years ago)
Last Annual Report: 16 Apr 1992 (33 years ago)
Organization Number: 0084241
Principal Office: 222 WEST WASHINGTON ST., GLASGOW, KY 421412416
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of JONES, NANCE & STEINEMAN, INC., MISSISSIPPI 502978 MISSISSIPPI

Director

Name Role
L. W. STEINEMAN Director
RICHARD N. JONES Director
W. ELTON NANCE Director

Incorporator

Name Role
RICHARD N. JONES Incorporator
W. ELTON NANCE Incorporator
L. W. STEINEMAN Incorporator

Registered Agent

Name Role
W. MITCHELL NANCE Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1987-06-15
Articles of Incorporation 1977-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18608943 0452110 1985-06-03 U. S. 421 SOUTH, HARLAN, KY, 40831
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-06-03
Case Closed 1986-02-27
14802409 0452110 1984-09-16 U. S. 421 SOUTH, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-10-26
Abatement Due Date 1984-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-10-26
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State