Search icon

JDK, INC.

Company Details

Name: JDK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1990 (35 years ago)
Organization Date: 26 Mar 1990 (35 years ago)
Last Annual Report: 23 Apr 1993 (32 years ago)
Organization Number: 0270782
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. BOX 43297, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM EARL VONDRAN Director
RICHARD T. GREENWELL Director

Incorporator

Name Role
MARTIN R. SNYDER Incorporator

Registered Agent

Name Role
WILLIAM EARL VONDRAN Registered Agent

Former Company Names

Name Action
SOURCE INTERNATIONAL, LTD. Old Name
SOURCE INTERNATIONAL, INC. Old Name

Assumed Names

Name Status Expiration Date
ALL AMERICAN ROOFING, INC. Inactive 2003-07-15
CRAFTS INTERNATIONAL, INC. Inactive 2003-07-15
KING INTERNATIONAL, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Amendment 1993-03-08
Letters 1993-03-08
Annual Report 1992-07-01
Certificate of Assumed Name 1992-06-29
Annual Report 1991-07-01
Annual Report 1991-07-01
Certificate of Assumed Name 1991-05-01
Certificate of Assumed Name 1990-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557769 0452110 2004-04-02 2201 RIVER RD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-04-02
Case Closed 2004-04-02

Sources: Kentucky Secretary of State