Search icon

JMT, INC.

Company Details

Name: JMT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1993 (32 years ago)
Organization Date: 18 Oct 1993 (32 years ago)
Last Annual Report: 23 Mar 2000 (25 years ago)
Organization Number: 0321561
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 990 KELLY DRIVE, P.O. BOX 2251, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GERALD J. RAPIEN Registered Agent

Incorporator

Name Role
NORIYUKI MATSUI Incorporator

Secretary

Name Role
Kazuhide Matsui Secretary

President

Name Role
Noriyuki Matsui President

Vice President

Name Role
Kazuhide Matsui Vice President

Filings

Name File Date
Dissolution 2001-03-23
Annual Report 2000-04-04
Statement of Change 1999-12-22
Annual Report 1999-05-26
Annual Report 1998-04-24
Annual Report 1997-07-01
Statement of Change 1997-05-06
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745830 0452110 2001-01-08 990 KELLY DR., BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-08
Case Closed 2001-01-08
124608027 0452110 1995-05-10 990 KELLY DR., BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-10
Case Closed 1995-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1995-07-28
Abatement Due Date 1995-08-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State