Search icon

J.G. AND ASSOCIATES, INC.

Company Details

Name: J.G. AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1990 (34 years ago)
Organization Date: 11 Dec 1990 (34 years ago)
Last Annual Report: 16 Feb 2009 (16 years ago)
Organization Number: 0280331
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2202 BUECHEL AVE #105, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CINDY H. NAPIER Registered Agent

Sole Officer

Name Role
Kenneth J Jefferson Sole Officer

Signature

Name Role
KENNETH J JEFFERSON Signature

Director

Name Role
JOSEPH JEFFERSON Director

Incorporator

Name Role
JOSEPH JEFFERSON Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2010-11-16
Administrative Dissolution 2010-11-02
Annual Report 2009-02-16
Annual Report 2008-02-18
Annual Report 2007-02-28
Annual Report 2006-02-21
Annual Report 2005-03-18
Annual Report 2003-05-06
Annual Report 2002-07-08
Annual Report 2001-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294722 0452110 2008-02-11 295 N HUBBARDS LN, LOUISVILLE, KY, 40207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-02-11
Case Closed 2008-02-11

Related Activity

Type Inspection
Activity Nr 310576145
310576145 0452110 2007-08-31 295 N HUBBARDS LN, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-31
Case Closed 2008-08-27

Related Activity

Type Referral
Activity Nr 202695961
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2007-10-09
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Initial Penalty 6300.0
Contest Date 2007-10-09
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Initial Penalty 6300.0
Contest Date 2007-10-09
Final Order 2008-06-09
Nr Instances 2
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Current Penalty 6300.0
Final Order 2008-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-09-20
Abatement Due Date 2007-09-26
Final Order 2008-06-09
Nr Instances 2
Nr Exposed 2
307561332 0452110 2004-07-21 1627 LUCIA AVE, LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-23
Case Closed 2004-08-02

Related Activity

Type Inspection
Activity Nr 307562934
307557819 0452110 2004-05-13 400 S 4TH AVE, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-18
Case Closed 2004-06-18

Related Activity

Type Inspection
Activity Nr 307557215
305907412 0452110 2003-06-04 9501 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-04
Case Closed 2004-08-06

Related Activity

Type Inspection
Activity Nr 306513714

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-10-01
Abatement Due Date 2003-06-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-10-22
Final Order 2004-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-10-01
Abatement Due Date 2003-10-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-10-22
Final Order 2004-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-10-01
Abatement Due Date 2003-10-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-10-22
Final Order 2004-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-10-01
Abatement Due Date 2003-06-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-10-22
Final Order 2004-06-01
Nr Instances 1
Nr Exposed 2
305061004 0452110 2002-02-06 1240 COLONELS DRIVE, BUCKNER, KY, 40010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-06
Case Closed 2002-02-06
124601170 0452110 1996-02-27 BLOOMFIELD MIDDLE SCHOOL, BLOOMFIELD, KY, 40008
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-02-27
Case Closed 1996-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-04-05
Abatement Due Date 1996-04-17
Nr Instances 1
Nr Exposed 1
Gravity 01
112346374 0452110 1991-04-16 520 SOUTH 4TH ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-04-29

Sources: Kentucky Secretary of State