Search icon

JASPER IRON & METAL CO., INC.

Headquarter

Company Details

Name: JASPER IRON & METAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1977 (47 years ago)
Organization Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Organization Number: 0085633
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 607, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of JASPER IRON & METAL CO., INC., FLORIDA 847600 FLORIDA

Director

Name Role
LANNY GREER Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Registered Agent

Name Role
GARTH WILLIAM BUSTLE Registered Agent

Former Company Names

Name Action
GREER, INC. Merger
JASPER MOTORS, INC. Merger
JIMCO, INC. Merger

Assumed Names

Name Status Expiration Date
JASPER MOTORS INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-03-08
Annual Report 2018-06-18
Annual Report Amendment 2017-06-04
Annual Report 2017-04-14
Principal Office Address Change 2016-06-17
Annual Report 2016-06-17
Registered Agent name/address change 2016-06-17
Annual Report 2015-06-03
Annual Report 2014-02-28
Principal Office Address Change 2013-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081633 0452110 1998-07-10 175 N EXIT RAMP, LONDON, KY, 40743
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-15
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101862225

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 200150402 K
Issuance Date 1998-10-13
Abatement Due Date 1998-10-17
Current Penalty 17500.0
Initial Penalty 17500.0
Contest Date 1998-10-20
Final Order 1999-06-30
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State