Search icon

JASON TATE CONTRACTOR, INC.

Company Details

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

Registered Agent

Name Role
JAMES M. GILLIS Registered Agent

Secretary

Name Role
Ann K Gillis Secretary

Vice President

Name Role
James M Gillis Vice President

President

Name Role
James M Gillis President

Treasurer

Name Role
Ann K Gillis Treasurer

Signature

Name Role
JAMES M GILLIS Signature

Incorporator

Name Role
JASON TATE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517582 0452110 2003-08-19 492 LAKESHORE DRIVE, LEXINGTON, KY, 40502
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Case Closed 2003-11-21

Related Activity

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