Name: | JACKSON PLASTICS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1994 (30 years ago) |
Organization Date: | 02 Nov 1994 (30 years ago) |
Last Annual Report: | 10 Aug 2010 (15 years ago) |
Organization Number: | 0337907 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O DAVID PREWITT, 301 EAST MAIN STREET, SUITE 1100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 12000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JACKSON PLASTICS, INCORPORATED, ILLINOIS | CORP_63618969 | ILLINOIS |
Name | Role |
---|---|
DAVID PREWITT | Registered Agent |
Name | Role |
---|---|
Henry L Jackson | President |
Name | Role |
---|---|
David W Prewitt | CFO |
Name | Role |
---|---|
REGINALD L. THOMAS | Incorporator |
Name | Role |
---|---|
Henry L Jackson | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-08-17 |
Registered Agent name/address change | 2010-08-17 |
Annual Report | 2010-08-10 |
Annual Report | 2009-07-08 |
Annual Report | 2008-05-02 |
Annual Report | 2007-05-10 |
Annual Report | 2006-05-24 |
Amendment | 2005-10-07 |
Annual Report | 2005-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311296040 | 0452110 | 2008-02-20 | 110 VENTURE CT, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-04-16 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 300 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 300 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 300 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100039 B |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 300 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100334 A02 I |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-05-14 |
Nr Instances | 1 |
Nr Exposed | 300 |
Sources: Kentucky Secretary of State