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 |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
JEFFREY M. BONDS | Director |
MARY ANN BONDS | Director |
JEFF BONDS | Director |
SYLVIA FRANCES MIDDLETON | Director |
C. R. MIDDLETON | Director |
Name | Role |
---|---|
Mary Ann Bonds | President |
Name | Role |
---|---|
Jeff Bonds | Vice President |
Name | Role |
---|---|
JEFFREY M. BONDS | Incorporator |
Name | Role |
---|---|
MARY ANN BONDS | Registered Agent |
Name | Action |
---|---|
JUICE PAC, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301738357 | 0452110 | 1997-09-23 | 5796 NASHVILLE ROAD, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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