Search icon

KEY PEST CONTROL, CO.

Company Details

Name: KEY PEST CONTROL, CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1987 (38 years ago)
Organization Date: 19 Mar 1987 (38 years ago)
Last Annual Report: 20 Feb 2007 (18 years ago)
Organization Number: 0226984
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 3021 MATTHEWS MILL RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
CHARLES A. JONES, II Registered Agent

Vice President

Name Role
Don Jones Vice President

Secretary

Name Role
Hellen Jones Secretary

Treasurer

Name Role
Hellen Jones Treasurer

President

Name Role
Charles Jones President

Director

Name Role
DON JONES Director
HELLEN JONES Director

Signature

Name Role
CHARLES A JONES, II Signature

Incorporator

Name Role
DON JONES Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-15
Annual Report 2007-02-20
Annual Report 2006-03-09
Annual Report 2005-03-28
Annual Report 2003-04-22
Annual Report 2002-03-28
Annual Report 2001-05-23
Annual Report 2000-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13896253 0452110 1983-06-02 RT 8 MATHEWS MILL RD 31E SOUTH, Glasgow, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-02
Case Closed 1983-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1983-07-13
Abatement Due Date 1983-07-19
Nr Instances 1

Sources: Kentucky Secretary of State