Search icon

JONDY CHEMICALS, INC.

Headquarter

Company Details

Name: JONDY CHEMICALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 1989 (36 years ago)
Organization Date: 09 May 1989 (36 years ago)
Last Annual Report: 21 Jul 2021 (4 years ago)
Organization Number: 0258298
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 3150, 4432 W. HWY 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 11000

Links between entities

Type Company Name Company Number State
Headquarter of JONDY CHEMICALS, INC., ALABAMA 000-394-847 ALABAMA
Headquarter of JONDY CHEMICALS, INC., NEW YORK 4856278 NEW YORK
Headquarter of JONDY CHEMICALS, INC., FLORIDA F15000005145 FLORIDA

Registered Agent

Name Role
RANDY C. WAHLMAN Registered Agent

CEO

Name Role
Randy C Wahlman CEO

Secretary

Name Role
Deanna L Wahlman Secretary

Treasurer

Name Role
Deanna L Wahlman Treasurer

Vice President

Name Role
Deanna L Wahlman Vice President

Director

Name Role
Mrs. Deanna L Wahlman Director
Dr. Randy C Wahlman Director
RANDY C. WAHLMAN Director

Incorporator

Name Role
RANDY C. WAHLMAN Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-21
Annual Report 2020-07-17
Annual Report 2019-07-08
Annual Report 2018-06-20
Annual Report 2017-06-30
Registered Agent name/address change 2016-09-13
Principal Office Address Change 2016-03-17
Annual Report 2016-03-17
Annual Report 2015-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4829675004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JONDY CHEMICALS, INC.
Recipient Name Raw JONDY CHEMICALS, INC.
Recipient DUNS 615272713
Recipient Address 4432 WEST HIGHWAY 80, SOMERSET, PULASKI, KENTUCKY, 42503-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2739.00
Face Value of Direct Loan 282400.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126878982 0452110 1995-08-01 4414 OLD HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-08-28
Case Closed 1996-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203080103 A
Issuance Date 1996-01-02
Abatement Due Date 1996-02-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-01-02
Abatement Due Date 1996-01-29
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-01-02
Abatement Due Date 1996-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
123814774 0452110 1992-10-21 4414 OLD HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-21
Case Closed 1993-02-02

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-12-14
Abatement Due Date 1992-12-24
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-12-14
Abatement Due Date 1992-10-21
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 7
Gravity 00

Sources: Kentucky Secretary of State