Name: | L & J RIVER CONSTRUCTION & SALVAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1986 (38 years ago) |
Organization Date: | 21 Oct 1986 (38 years ago) |
Last Annual Report: | 25 Jun 2002 (23 years ago) |
Organization Number: | 0220914 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 216 FAIRWAY WEST, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Common No Par Shares: | 100 |
Name | Role |
---|---|
BERNICE CORMAN | Director |
PAMELA JARVIS | Director |
JAMES D. JARVIS | Director |
Name | Role |
---|---|
PAMELA JARVIS | Registered Agent |
Name | Role |
---|---|
James D Jarvis | President |
Name | Role |
---|---|
Pamela Jarvis | Secretary |
Name | Role |
---|---|
PAMELA JARVIS | Incorporator |
BERNICE CORMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2003-04-17 |
Annual Report | 2002-08-27 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-30 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-26 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17455676 | 0419000 | 1995-01-19 | BIG SANDY RIVERMARKER 8.5, CATLETTESBURG, KY, 41129 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900843798 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19180013 A |
Issuance Date | 1995-03-13 |
Abatement Due Date | 1995-03-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State