Search icon

JACKSON PLASTICS, INCORPORATED

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JACKSON PLASTICS, INCORPORATED, ILLINOIS CORP_63618969 ILLINOIS

Registered Agent

Name Role
DAVID PREWITT Registered Agent

President

Name Role
Henry L Jackson President

CFO

Name Role
David W Prewitt CFO

Incorporator

Name Role
REGINALD L. THOMAS Incorporator

Director

Name Role
Henry L Jackson Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296040 0452110 2008-02-20 110 VENTURE CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-20
Case Closed 2008-06-11

Violation Items

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