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 |
Name | Role |
---|---|
JERRY A. TAYLOR | Registered Agent |
Name | Role |
---|---|
Jerry A Taylor | Treasurer |
Name | Role |
---|---|
Nan P Taylor | Secretary |
Name | Role |
---|---|
Nan P Taylor | Vice President |
Name | Role |
---|---|
Jerry A Taylor | President |
Name | Role |
---|---|
Jerry A. Taylor | Director |
Name | Role |
---|---|
JERRY A. TAYLOR | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104306303 | 0452110 | 1990-04-19 | 2000 CENTRAL AVE., SOUTH WILLIAMSON, KY, 41503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104341995 | 0452110 | 1989-10-05 | SR 777, LANGLEY, KY, 41645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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