Name: | JASON TATE CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1992 (33 years ago) |
Organization Date: | 03 Mar 1992 (33 years ago) |
Last Annual Report: | 03 Jun 2008 (17 years ago) |
Organization Number: | 0297586 |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | POST OFFICE BOX 8603, LEXINGTON, KY 40533 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
JAMES M. GILLIS | Registered Agent |
Name | Role |
---|---|
Ann K Gillis | Secretary |
Name | Role |
---|---|
James M Gillis | Vice President |
Name | Role |
---|---|
James M Gillis | President |
Name | Role |
---|---|
Ann K Gillis | Treasurer |
Name | Role |
---|---|
JAMES M GILLIS | Signature |
Name | Role |
---|---|
JASON TATE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2008-08-27 |
Registered Agent name/address change | 2008-08-22 |
Reinstatement | 2008-06-03 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-12-03 |
Annual Report | 2002-04-10 |
Annual Report | 2001-08-16 |
Annual Report | 2000-04-28 |
Annual Report | 1999-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306517582 | 0452110 | 2003-08-19 | 492 LAKESHORE DRIVE, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202369088 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2003-09-23 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2003-09-23 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2003-09-23 |
Abatement Due Date | 2003-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2003-09-23 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State