Search icon

JAMES COMMERCIAL CLEANING SERVICE, INC.

Company Details

Name: JAMES COMMERCIAL CLEANING SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0235265
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10903 NT. TPKE., FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TONY S. JAMES Registered Agent

Director

Name Role
TONY S. JAMES Director
DORIS S. JAMES Director
DEBBIE CECIL Director

Incorporator

Name Role
TONY S. JAMES Incorporator
DORIS J. JAMES Incorporator

Treasurer

Name Role
Doris James Treasurer

President

Name Role
Anthony James President

Secretary

Name Role
Debbie Cecil Secretary

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2003-08-07
Annual Report 2002-08-23
Annual Report 2001-08-14
Annual Report 2000-07-07
Annual Report 1999-08-10
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302403415 0452110 1999-08-10 3532 EPHRAIM MCDOWELL DR., LOUISVILLE, KY, 40205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-08
Case Closed 2000-02-08

Related Activity

Type Complaint
Activity Nr 201848777
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIA
Issuance Date 1999-10-28
Abatement Due Date 1999-11-05
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 1999-10-28
Abatement Due Date 1999-11-05
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1999-10-28
Abatement Due Date 1999-11-05
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1999-10-28
Abatement Due Date 1999-11-05
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1999-10-28
Abatement Due Date 1999-11-15
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 H01 I
Issuance Date 1999-10-28
Abatement Due Date 1999-11-15
Contest Date 1999-11-12
Final Order 2000-01-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State