Name: | JIM ST. CLAIR CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1995 (30 years ago) |
Organization Date: | 18 Apr 1995 (30 years ago) |
Last Annual Report: | 15 Mar 2018 (7 years ago) |
Organization Number: | 0345551 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1860 WILLIAMSON COURT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JIM ST. CLAIR CONSTRUCTION, INC., MISSISSIPPI | 661862 | MISSISSIPPI |
Headquarter of | JIM ST. CLAIR CONSTRUCTION, INC., ALABAMA | 000-924-846 | ALABAMA |
Headquarter of | JIM ST. CLAIR CONSTRUCTION, INC., FLORIDA | F07000000181 | FLORIDA |
Name | Role |
---|---|
Jim St Clair | Sole Officer |
Name | Role |
---|---|
JIM ST. CLAIR | Incorporator |
Name | Role |
---|---|
JIM ST. CLAIR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ST CLAIR CONSTRUCTION INC | Inactive | 2021-04-06 |
ST. CLAIR CONSTRUCTION, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2019-03-13 |
Annual Report | 2018-03-15 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-20 |
Name Renewal | 2015-02-19 |
Annual Report | 2015-01-26 |
Reinstatement Certificate of Existence | 2014-11-10 |
Reinstatement | 2014-11-10 |
Reinstatement Approval Letter Revenue | 2014-11-10 |
Reinstatement Approval Letter UI | 2014-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307076166 | 0452110 | 2004-06-07 | 1303 US 127 S STE 600, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307076158 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-23 |
Current Penalty | 175.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300793 | Labor Management Relations Act | 2003-12-24 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIM ST. CLAIR CONSTRUCTION, INC. |
Role | Plaintiff |
Name | OHIO AND VICINITY REGIONAL COU |
Role | Defendant |
Sources: Kentucky Secretary of State