Search icon

KENTUCKY JAMBS, INC.

Company Details

Name: KENTUCKY JAMBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1982 (43 years ago)
Organization Date: 01 Sep 1982 (43 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0170044
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10432 BLUEGRASS PKWAY., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GARY A. DOUGHERTY Director
STEPHEN O. BENDER Director
SAM BROWN Director
F. NEAL JOHNSON Director

Incorporator

Name Role
D. H. ROBINSON Incorporator

Registered Agent

Name Role
ROGER A. NEALIS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice 1986-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18622589 0452110 1985-02-19 10432 BLUEGRASS PARKWAY, JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1987-09-28

Sources: Kentucky Secretary of State