Search icon

J. D. MORRIS ENTERPRISES, INC.

Company Details

Name: J. D. MORRIS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 1991 (34 years ago)
Organization Date: 13 Mar 1991 (34 years ago)
Last Annual Report: 18 Jun 2010 (15 years ago)
Organization Number: 0283932
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 860 B PORTER PLACE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James Earl Morris President

Registered Agent

Name Role
JAMES EARL MORRIS Registered Agent

Vice President

Name Role
Diana Lee Morris Vice President

Signature

Name Role
James E. Morris Signature

Director

Name Role
JAMES E. MORRIS Director
MICHAEL T. MORRIS Director

Incorporator

Name Role
J. MICHAEL DEARING Incorporator

Former Company Names

Name Action
J & M QUALITY TOOL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-10-26
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-12
Annual Report 2010-06-18
Annual Report 2010-06-18
Annual Report 2009-04-15
Annual Report 2008-03-14
Annual Report 2007-03-07
Annual Report 2006-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654918 0452110 2007-02-09 860 PORTER PLACE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-02-09
Case Closed 2007-02-09

Sources: Kentucky Secretary of State