Search icon

JERRY A. TAYLOR ENVIRONMENTAL, INC.

Company Details

Name: JERRY A. TAYLOR ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1992 (33 years ago)
Organization Date: 23 Jun 1992 (33 years ago)
Last Annual Report: 15 Sep 2005 (20 years ago)
Organization Number: 0302014
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 OLD VINE ST., STE. 205, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JERRY A. TAYLOR Registered Agent

Treasurer

Name Role
Jerry A Taylor Treasurer

Secretary

Name Role
Nan P Taylor Secretary

Vice President

Name Role
Nan P Taylor Vice President

President

Name Role
Jerry A Taylor President

Director

Name Role
Jerry A. Taylor Director

Incorporator

Name Role
JERRY A. TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-09-15
Annual Report 2004-10-20
Annual Report 2003-09-16
Annual Report 2002-03-05
Annual Report 2001-06-05
Annual Report 2000-04-10
Annual Report 1999-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104306303 0452110 1990-04-19 2000 CENTRAL AVE., SOUTH WILLIAMSON, KY, 41503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-09-06
Case Closed 1990-09-10
104341995 0452110 1989-10-05 SR 777, LANGLEY, KY, 41645
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-12-01
Case Closed 1990-01-30

Related Activity

Type Complaint
Activity Nr 73115917
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1989-12-20
Abatement Due Date 1989-12-23
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1989-12-20
Abatement Due Date 1989-12-23
Nr Instances 2
Nr Exposed 6
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 H03 I
Issuance Date 1989-12-20
Abatement Due Date 1990-02-09
Nr Instances 2
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State