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 |
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 |
Name | Role |
---|---|
RANDY C. WAHLMAN | Registered Agent |
Name | Role |
---|---|
Randy C Wahlman | CEO |
Name | Role |
---|---|
Deanna L Wahlman | Secretary |
Name | Role |
---|---|
Deanna L Wahlman | Treasurer |
Name | Role |
---|---|
Deanna L Wahlman | Vice President |
Name | Role |
---|---|
Mrs. Deanna L Wahlman | Director |
Dr. Randy C Wahlman | Director |
RANDY C. WAHLMAN | Director |
Name | Role |
---|---|
RANDY C. WAHLMAN | Incorporator |
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 |
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126878982 | 0452110 | 1995-08-01 | 4414 OLD HWY 80, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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