Search icon

J. D.'S CUSTOM CABINETS, INC.

Company Details

Name: J. D.'S CUSTOM CABINETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1989 (36 years ago)
Organization Date: 15 Mar 1989 (36 years ago)
Last Annual Report: 12 May 2008 (17 years ago)
Organization Number: 0255964
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2541 RIDGEMAR CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN S. DICKERSON Director

Incorporator

Name Role
JOHN S. DICKERSON Incorporator

Registered Agent

Name Role
JOHN S. DICKERSON Registered Agent

Sole Officer

Name Role
John Dickerson Sole Officer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-05-12
Annual Report 2007-02-07
Annual Report 2006-03-31
Annual Report 2005-07-13
Annual Report 2003-04-02
Annual Report 2002-06-07
Annual Report 2001-05-01
Annual Report 2000-04-17
Annual Report 1999-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213184 0452110 2009-06-09 2541 RIDGEMAR CT, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-06-09
Case Closed 2010-04-20

Related Activity

Type Referral
Activity Nr 202845244
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2009-09-14
Abatement Due Date 2009-09-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2009-09-14
Abatement Due Date 2009-09-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
312483233 0452110 2009-06-09 2541 RIDGEMAR CT, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-21
Case Closed 2010-04-29

Related Activity

Type Referral
Activity Nr 202845236
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-08-11
Abatement Due Date 2009-08-17
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2009-08-11
Abatement Due Date 2009-08-28
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2009-08-11
Abatement Due Date 2009-08-28
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 C02 VII
Issuance Date 2009-08-11
Abatement Due Date 2009-09-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State