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 |
Name | Role |
---|---|
JOE MARTIN | Registered Agent |
Name | Role |
---|---|
JOE K MARTIN | President |
Name | Role |
---|---|
Joe K Martin | Signature |
JOE K MARTIN | Signature |
Name | Role |
---|---|
GERRY L. CALVERT | Director |
Name | Role |
---|---|
GERRY L. CALVERT | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309585982 | 0452110 | 2007-07-20 | 731 WERNE DR, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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