Search icon

JENMAR, INC.

Company Details

Name: JENMAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1983 (42 years ago)
Organization Date: 23 Sep 1983 (42 years ago)
Last Annual Report: 23 Jan 2007 (18 years ago)
Organization Number: 0182025
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 731-A WERNE DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JOE MARTIN Registered Agent

President

Name Role
JOE K MARTIN President

Signature

Name Role
Joe K Martin Signature
JOE K MARTIN Signature

Director

Name Role
GERRY L. CALVERT Director

Incorporator

Name Role
GERRY L. CALVERT Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-23
Annual Report 2006-06-13
Annual Report 2005-06-14
Annual Report 2003-08-08
Annual Report 2002-09-23
Annual Report 2001-06-28
Annual Report 2000-06-09
Annual Report 1999-06-11
Annual Report 1998-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585982 0452110 2007-07-20 731 WERNE DR, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-25
Case Closed 2007-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-08-16
Abatement Due Date 2007-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E02
Issuance Date 2007-08-16
Abatement Due Date 2007-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-16
Abatement Due Date 2007-09-19
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State