Search icon

JORDAN PLATING, INC.

Company Details

Name: JORDAN PLATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1988 (37 years ago)
Organization Date: 04 Oct 1988 (37 years ago)
Last Annual Report: 14 Apr 1994 (31 years ago)
Organization Number: 0249347
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: 811 MANCHESTER ST., P. O. BOX 11456, LEXINGTON, KY 40575
Place of Formation: KENTUCKY

Director

Name Role
BRUCE E. BURNETT Director
WILLIAM F. SIMMS Director

Incorporator

Name Role
BRUCE E. BURNETT Incorporator

Registered Agent

Name Role
BRUCE E. BURNETT Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-03-23
Reinstatement 1993-11-22
Statement of Change 1993-11-22
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1991-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123808073 0452110 1993-03-19 793 LEMONS MILL RD., GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-19
Case Closed 1993-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 70
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 70
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 2
Nr Exposed 15
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 70
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 15
Gravity 00
104335211 0452110 1990-04-11 793 LEMONS MILL RD., GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-11
Case Closed 1990-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-05-02
Abatement Due Date 1990-05-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1990-05-02
Abatement Due Date 1990-05-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-05-02
Abatement Due Date 1990-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-05-02
Abatement Due Date 1990-05-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-05-02
Abatement Due Date 1990-05-08
Nr Instances 1
Nr Exposed 1
Gravity 02

Sources: Kentucky Secretary of State