Name: | JACOBS SHEET METAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1994 (31 years ago) |
Organization Date: | 14 Mar 1994 (31 years ago) |
Last Annual Report: | 09 Jun 2009 (16 years ago) |
Organization Number: | 0327788 |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P O BOX 4152, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Charles A Jacobs Sr | President |
Name | Role |
---|---|
Charles A Jacobs | Signature |
Name | Role |
---|---|
CHARLES A. JACOBS | Incorporator |
Name | Role |
---|---|
CHARLES A. JACOBS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-09 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-28 |
Statement of Change | 2006-07-17 |
Annual Report | 2006-06-27 |
Statement of Change | 2005-08-10 |
Annual Report | 2005-06-14 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305915530 | 0452110 | 2003-04-03 | 3464 LOUISVILLE ROAD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-08-20 |
Abatement Due Date | 2003-09-23 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State