Name: | J. A. B. CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1986 (39 years ago) |
Organization Date: | 07 Apr 1986 (39 years ago) |
Organization Number: | 0213731 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2304 W. BROADWAY, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID G. HAZLETT | Director |
Name | Role |
---|---|
DAVID G. HAZLETT | Incorporator |
Name | Role |
---|---|
PEGGY BRYANT | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Statement of Change | 1986-10-31 |
Statement of Change | 1986-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112331582 | 0452110 | 1990-05-24 | SADDLEBROOK LN., FLORENCE, KY, 41042 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 3039625 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-17 |
Case Closed | 1989-07-17 |
Sources: Kentucky Secretary of State