Search icon

JMA CONSULTING, INC.

Company Details

Name: JMA CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1987 (38 years ago)
Organization Date: 23 Jul 1987 (38 years ago)
Last Annual Report: 23 Jan 2014 (11 years ago)
Organization Number: 0231864
Principal Office: P. O. BOX 1172, BOWLING GREEN, KY 421021172
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUICE PAC, INC. SAVINGS & RETIREMENT PLAN 2009 611123654 2010-10-13 JUICE PAC, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 311400
Sponsor’s telephone number 2707826863
Plan sponsor’s mailing address 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42104
Plan sponsor’s address 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 611123654
Plan administrator’s name JUICE PAC, INC
Plan administrator’s address 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42104
Administrator’s telephone number 2707826863

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing NORRIS THOMAS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEFFREY M. BONDS Director
MARY ANN BONDS Director
JEFF BONDS Director
SYLVIA FRANCES MIDDLETON Director
C. R. MIDDLETON Director

President

Name Role
Mary Ann Bonds President

Vice President

Name Role
Jeff Bonds Vice President

Incorporator

Name Role
JEFFREY M. BONDS Incorporator

Registered Agent

Name Role
MARY ANN BONDS Registered Agent

Former Company Names

Name Action
JUICE PAC, INC. Old Name

Filings

Name File Date
Dissolution 2015-05-22
Annual Report 2014-01-23
Registered Agent name/address change 2013-01-08
Annual Report 2013-01-08
Annual Report 2012-02-26
Registered Agent name/address change 2011-03-14
Annual Report 2011-03-14
Amendment 2010-07-14
Annual Report 2010-03-05
Annual Report 2009-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301738357 0452110 1997-09-23 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-23
Case Closed 1997-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-10-23
Abatement Due Date 1997-10-27
Nr Instances 1
Nr Exposed 1
112346028 0452110 1991-02-04 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-04
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-22
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State