Search icon

JACOBS SHEET METAL COMPANY, INC.

Company Details

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

President

Name Role
Charles A Jacobs Sr President

Signature

Name Role
Charles A Jacobs Signature

Incorporator

Name Role
CHARLES A. JACOBS Incorporator

Registered Agent

Name Role
CHARLES A. JACOBS Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915530 0452110 2003-04-03 3464 LOUISVILLE ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-03
Case Closed 2003-10-01

Violation Items

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