Name: | JACKSON MSC INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1994 (31 years ago) |
Authority Date: | 03 Jun 1994 (31 years ago) |
Last Annual Report: | 05 Jun 2000 (25 years ago) |
Organization Number: | 0331414 |
Principal Office: | % THE CORPORATION TRUST CO., 1209 ORANGE ST., WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Daniel J Schmechel | Director |
Kenneth Iverson | Director |
James Salter | Director |
Name | Role |
---|---|
Kenneth Iverson | Vice President |
Name | Role |
---|---|
Kenneth Iverson | Secretary |
Name | Role |
---|---|
Steven Fritze | Treasurer |
Name | Role |
---|---|
James Salter | President |
Name | Action |
---|---|
JACKSON MACHINE SALES COMPANY INC. | Old Name |
JACKSON MSC INC. | Old Name |
JACKSON MACHINE SALES COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-06-29 |
Annual Report | 1999-08-13 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Amendment | 1997-05-05 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1994-06-14 |
Application for Certificate of Authority | 1994-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309583557 | 0452110 | 2006-08-14 | HWY 25 E, BARBOURVILLE, KY, 40906 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205281736 |
Health | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2004-01-22 |
Case Closed | 2004-01-22 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-05-15 |
Case Closed | 2002-05-15 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2000-09-14 |
Case Closed | 2000-09-14 |
Sources: Kentucky Secretary of State