Search icon

L & J RIVER CONSTRUCTION & SALVAGE, INC.

Company Details

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

Director

Name Role
BERNICE CORMAN Director
PAMELA JARVIS Director
JAMES D. JARVIS Director

Registered Agent

Name Role
PAMELA JARVIS Registered Agent

President

Name Role
James D Jarvis President

Secretary

Name Role
Pamela Jarvis Secretary

Incorporator

Name Role
PAMELA JARVIS Incorporator
BERNICE CORMAN Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17455676 0419000 1995-01-19 BIG SANDY RIVERMARKER 8.5, CATLETTESBURG, KY, 41129
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-01-19
Case Closed 1998-06-09

Related Activity

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