Search icon

J & D AUTO ELECTRIC, INC.

Company Details

Name: J & D AUTO ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1992 (33 years ago)
Organization Date: 14 Aug 1992 (33 years ago)
Last Annual Report: 03 Mar 2015 (10 years ago)
Organization Number: 0304076
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1800 GREENSBURG RD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES R. FERRIE Director
DIANE FERRIE Director

Incorporator

Name Role
JAMES R. FERRIE Incorporator

President

Name Role
James R Ferrie President

Registered Agent

Name Role
JAMES R. FERRIE Registered Agent

Secretary

Name Role
Diane Ferrie Secretary

Vice President

Name Role
Diane Ferrie Vice President

Filings

Name File Date
Dissolution 2015-08-24
Annual Report 2015-03-03
Annual Report 2014-08-05
Annual Report 2013-03-05
Annual Report 2012-08-30
Annual Report 2011-09-08
Annual Report 2010-11-01
Annual Report 2009-07-29
Annual Report 2008-10-16
Annual Report 2007-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513797 0452110 2003-04-22 1800 GREENSBURG ROAD, CAMPBELLSVILLE, KY, 42719
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-22
Case Closed 2003-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2003-06-10
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2003-06-10
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2003-06-10
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 3
301892394 0452110 1997-09-04 1800 GREENSBURG ROAD, CAMPBELLSVILLE, KY, 42719
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-12-15
Case Closed 1997-12-15

Related Activity

Type Referral
Activity Nr 201852589
Health Yes
301357398 0452110 1997-01-13 1800 GREENSBURG ROAD, CAMPBELLSVILLE, KY, 42719
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-01-23
Case Closed 1998-06-22

Related Activity

Type Complaint
Activity Nr 201842531
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1997-05-30
Abatement Due Date 1997-07-24
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1997-05-30
Abatement Due Date 1997-07-24
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-05-30
Abatement Due Date 1997-07-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-05-30
Abatement Due Date 1997-07-24
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-05-30
Abatement Due Date 1997-01-23
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-05-30
Abatement Due Date 1997-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1997-05-30
Abatement Due Date 1997-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1997-05-30
Abatement Due Date 1997-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State