Search icon

J. KELLY CREED, INC.

Company Details

Name: J. KELLY CREED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1990 (35 years ago)
Last Annual Report: 08 Aug 2017 (8 years ago)
Organization Number: 0267107
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 6360 MOUNT WASHINGTON ROAD, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. KELLY CREED, INC. Registered Agent

Sole Officer

Name Role
J Kelly Creed Sole Officer

Director

Name Role
J Kelly Creed Director

Incorporator

Name Role
CHARLES L. TURNER Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-08
Annual Report 2016-07-20
Annual Report 2015-06-22
Annual Report 2014-08-05
Annual Report 2013-08-14
Annual Report 2012-06-27
Annual Report 2011-04-22
Annual Report 2010-06-04
Annual Report 2009-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783342 0452110 1994-09-21 3940 GREENHURST DRIVE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1995-03-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 D01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State