Search icon

J. L. HARRIS & ASSOCIATES, INC.

Headquarter

Company Details

Name: J. L. HARRIS & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 1982 (43 years ago)
Organization Date: 20 Sep 1982 (43 years ago)
Last Annual Report: 22 Feb 1991 (34 years ago)
Organization Number: 0170483
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1845 PLANTSIDE DR., STE. 7, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of J. L. HARRIS & ASSOCIATES, INC., FLORIDA P24022 FLORIDA

Registered Agent

Name Role
JERRY L. HARRIS Registered Agent

Director

Name Role
JERRY L. HARRIS Director
RICHARD G. BOOTH Director
RONALD W. BOOTH Director

Incorporator

Name Role
JERRY L. HARRIS Incorporator
RICHARD G. BOOTH Incorporator
RONALD W. BOOTH Incorporator

Assumed Names

Name Status Expiration Date
J. L. HARRIS STEEL ERECTORS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-07-18
Amendment 1985-06-04
Certificate of Assumed Name 1983-11-17
Articles of Incorporation 1982-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104293626 0452110 1990-02-15 RT. 460, WEST LIBERTY, KY, 41472
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-03-12
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State