Search icon

JAYSON CONCEPTS, INC.

Branch

Company Details

Name: JAYSON CONCEPTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1993 (32 years ago)
Authority Date: 03 Mar 1993 (32 years ago)
Last Annual Report: 13 May 2004 (21 years ago)
Branch of: JAYSON CONCEPTS, INC., FLORIDA (Company Number F53201)
Organization Number: 0312109
Principal Office: 115 VISTA BLVD, ARDEN, NC 28704
Place of Formation: FLORIDA

Treasurer

Name Role
Janet Stingel Treasurer

Secretary

Name Role
Janet Stingel Secretary

Vice President

Name Role
Jeff Stingel Vice President

President

Name Role
F J Stingel Jr President

Director

Name Role
FREDERICK J. STINGEL, JR Director
JOHN STINGEL Director
JANET STINGEL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2005-12-16
Revocation of Certificate of Authority 2005-11-01
Sixty Day Notice Return 2005-09-02
Annual Report 2003-06-18
Annual Report 2002-06-06
Annual Report 2001-06-07
Annual Report 2000-05-10
Annual Report 1999-07-02
Annual Report 1998-04-30
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303166979 0452110 2000-06-27 990 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-06-27
Case Closed 2000-06-27
123796161 0452110 1994-02-10 990 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 2
Nr Exposed 13
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 13
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 13
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-22
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State