Name: | J & L CHEMICAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1988 (37 years ago) |
Organization Date: | 09 May 1988 (37 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0243551 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | J & L CHEMICAL COMPANY, 1530 D MUDD AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Kelley Lee Smith | President |
Name | Role |
---|---|
Robert William Eaton | Secretary |
Name | Role |
---|---|
Vickie Ann Smith | Vice President |
Name | Role |
---|---|
David Craig Johnson | Officer |
Name | Role |
---|---|
Vickie Ann Smith | Director |
Kelley Lee Smith | Director |
JACK JAMES | Director |
VERNON H. SMITH | Director |
Name | Role |
---|---|
JACK JAMES | Incorporator |
Name | Role |
---|---|
VICKIE ANN SMITH | Registered Agent |
Name | Action |
---|---|
J & L JANITORIAL SUPPLIES OF BOWLING GREEN, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-06-24 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-20 |
Registered Agent name/address change | 2017-05-25 |
Annual Report | 2017-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313813800 | 0452110 | 2010-06-02 | 1530-D MUDD AVE., BOWLING GREEN, KY, 42102 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207645185 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100146 E01 |
Issuance Date | 2010-07-26 |
Abatement Due Date | 2010-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6526768400 | 2021-02-10 | 0457 | PPS | 1530D Mudd Ave, Bowling Green, KY, 42101-9480 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State