Name: | TRIPLE J ENTERPRISES COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1992 (33 years ago) |
Organization Date: | 24 Mar 1992 (33 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0298489 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | P.O. BOX 25, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW JOHNSON | Registered Agent |
Name | Role |
---|---|
Matthew Johnson | President |
Name | Role |
---|---|
Matthew Johnson | Vice President |
Name | Role |
---|---|
Matthew Johnson | Director |
SHERYLL ANNE JOHNSON | Director |
LARRY EARL JOHNSON | Director |
Name | Role |
---|---|
SHERYLL ANNE JOHNSON | Incorporator |
LARRY EARL JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2024-05-17 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-10 |
Annual Report Amendment | 2020-05-01 |
Annual Report | 2020-04-22 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-10-04 |
Annual Report | 2018-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313741084 | 0452110 | 2010-05-28 | 1105 HILL STREET, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202849642 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-06 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State