Search icon

MID-SOUTH JUICE PROCESSORS, INC.

Company Details

Name: MID-SOUTH JUICE PROCESSORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 1986 (39 years ago)
Organization Date: 10 Jul 1986 (39 years ago)
Last Annual Report: 30 Aug 1991 (34 years ago)
Organization Number: 0217182
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: % JAMES V. MAYS, NASHVILLE RD., P.O. BOX 972, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
RANDALL G. FUQUA Director

Incorporator

Name Role
RANDALL G. RUQUA Incorporator

Registered Agent

Name Role
JAMES V. MAYS Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1988-12-27
Agent Resignation 1986-12-19
Articles of Incorporation 1986-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104290275 0452110 1988-09-02 9902 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-02
Case Closed 1988-09-13
104329651 0452110 1988-02-16 651 NASHVILLE ROAD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-16
Case Closed 1988-02-17
104323704 0452110 1987-07-20 651 NASHVILLE ROAD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150105
Issuance Date 1987-07-30
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-07-30
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-07-30
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1987-07-30
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-07-30
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-07-30
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-30
Abatement Due Date 1987-09-08
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-07-30
Abatement Due Date 1987-09-08
Nr Instances 4
Nr Exposed 4
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-30
Abatement Due Date 1987-09-08
Nr Instances 4
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-30
Abatement Due Date 1987-09-08
Nr Instances 1
Nr Exposed 4
Citation ID 02010
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-07-30
Abatement Due Date 1987-08-02
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State