Name: | JUNGLE JIM'S ACCESSORY PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1993 (32 years ago) |
Organization Date: | 16 Aug 1993 (32 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0319022 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 550 O'BYRNE AVE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James T Hafendorfer | President |
Name | Role |
---|---|
JAMES T. HAFENDORFER | Registered Agent |
Name | Role |
---|---|
Christine L Murphy | Secretary |
Name | Role |
---|---|
Christine L Murphy | Treasurer |
Name | Role |
---|---|
Christine L Murphy | Vice President |
Name | Role |
---|---|
James T Hafendorfer | Director |
JAMES T. HAFENDORFER | Director |
Name | Role |
---|---|
JAMES T. HAFENDORFER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MULTICOLOR PET PRODUCTS | Active | 2026-10-22 |
LAWNTRADE.COM | Inactive | 2011-03-29 |
LAWN TRADE.COM | Inactive | 2005-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-15 |
Certificate of Assumed Name | 2021-10-22 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-04 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308081488 | 0452110 | 2004-10-08 | 12300 AIKEN ROAD, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308081470 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-01-13 |
Case Closed | 2004-06-15 |
Related Activity
Type | Referral |
Activity Nr | 202370003 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-04-07 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 B03 I |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-01-13 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-01-13 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-10-08 |
Case Closed | 2002-10-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9758407110 | 2020-04-15 | 0457 | PPP | 550 OBYRNE AVE, LOUISVILLE, KY, 40223-3965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 17.24 | $0 | $2,595 | 0 | 0 | 2009-09-25 | Final |
GIA/BSSC | Inactive | 16.91 | $0 | $7,075 | 25 | 0 | 2008-06-13 | Final |
Sources: Kentucky Secretary of State