Search icon

JEFF-WEB, INC.

Company Details

Name: JEFF-WEB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1988 (36 years ago)
Organization Date: 17 Nov 1988 (36 years ago)
Last Annual Report: 02 Jul 1991 (34 years ago)
Organization Number: 0251047
Principal Office: 4825 JENNINGS LN., LOUISVILLE, KY 402183003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Registered Agent

Name Role
3300 CORP. Registered Agent

Director

Name Role
JAMES R. SCHMELZER Director

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1988-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104347307 0452110 1989-10-09 4825 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-09
Case Closed 1989-12-18

Related Activity

Type Referral
Activity Nr 900170614
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-10-27
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 2
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-27
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-10-27
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-27
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-27
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State