Search icon

JAN-MAR, INC.

Company Details

Name: JAN-MAR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1981 (44 years ago)
Authority Date: 27 Feb 1981 (44 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0154129
Principal Office: 27 N. MAIN ST., SPRINGFIELD, TN 37172
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WINFIELD WILKINS Director
S. L. PETTY Director
MAX REEDY Director
JAMES B. SMITH Director
BILL F. COOK Director

Incorporator

Name Role
WALTER T. CHURCH Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1987-07-01
Statement of Change 1982-04-19
Certificate of Authority 1981-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18583435 0452110 1987-01-12 204 INDUSTRIAL DRIVE, GREENSBURG, KY, 42743
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-12
Case Closed 1987-01-16
102018819 0452110 1986-04-15 204 INDUSTRIAL DRIVE, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-15
Case Closed 1986-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-04-30
Abatement Due Date 1986-06-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-30
Abatement Due Date 1986-05-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-04-30
Abatement Due Date 1986-05-12
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1986-04-30
Abatement Due Date 1986-05-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C I
Issuance Date 1986-04-30
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-30
Abatement Due Date 1986-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-04-30
Abatement Due Date 1986-05-06
Nr Instances 1
Nr Exposed 3
13896410 0452110 1983-08-10 204 INDUSTRIAL DRIVE, Greensburg, KY, 42743
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-08-10
Case Closed 1983-10-25

Related Activity

Type Complaint
Activity Nr 320939499

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-10-19
Abatement Due Date 1983-10-28
Nr Instances 4

Sources: Kentucky Secretary of State