-
Home
›
-
Business Directory
›
-
Fayette County
›
-
Lexington
›
-
JOHNSON SIGN COMPANY
Company Details
Name: |
JOHNSON SIGN COMPANY |
Legal type: |
Kentucky Corporation |
Status: |
Inactive
|
Standing: |
Bad |
Profit or Non-Profit: |
Profit |
File Date: |
29 Nov 1979 (45 years ago)
|
Organization Date: |
29 Nov 1979 (45 years ago) |
Last Annual Report: |
08 Mar 1991 (34 years ago) |
Organization Number: |
0191164 |
ZIP code: |
40510
|
City: |
Lexington
|
Primary County: |
Fayette County |
Principal Office: |
2400 OVER DRIVE, LEXINGTON, KY 40510 |
Place of Formation: |
KENTUCKY |
Common No Par Shares: |
2000 |
Registered Agent
Name |
Role |
JAMES H. JOHNSON, JR.
|
Registered Agent
|
Director
Name |
Role |
JAMES H. JOHNSON, JR.
|
Director
|
Incorporator
Name |
Role |
JAMES H. JOHNSON, JR.
|
Incorporator
|
Former Company Names
Name |
Action |
JIM JOHNSON SIGNS, INC.
|
Merger
|
GRAPHIC CONCEPTS, INC.
|
Old Name
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
112353636
|
0452110
|
1991-01-22
|
2400 OVER DRIVE, LEXINGTON, KY, 40510
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-01-22
|
Case Closed |
1991-02-21
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100215 B09 |
Issuance Date |
1991-02-01 |
Abatement Due Date |
1991-02-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100134 F05 I |
Issuance Date |
1991-02-01 |
Abatement Due Date |
1991-02-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100157 C 1 |
Issuance Date |
1991-02-01 |
Abatement Due Date |
1991-02-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
|
Sources:
Kentucky Secretary of State