Search icon

J. TAYLOR HAZARD, DMD, & ASSOCIATES, INC.

Company Details

Name: J. TAYLOR HAZARD, DMD, & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1995 (30 years ago)
Organization Date: 04 May 1995 (30 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0346394
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4701 SOUTHERN PKWY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES T. HAZARD Registered Agent

President

Name Role
J Taylor Hazard President

Director

Name Role
J. T. Hazard Director

Incorporator

Name Role
JAMES T. HAZARD Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-21
Reinstatement Certificate of Existence 2022-12-05
Reinstatement 2022-12-05
Reinstatement Approval Letter UI 2022-12-05
Reinstatement Approval Letter Revenue 2022-12-05
Administrative Dissolution 2022-10-04
Annual Report 2021-02-21
Annual Report 2020-09-23
Annual Report 2019-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642353 0452110 2014-12-22 347 KENWOOD WAY, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-08
Case Closed 2015-06-10

Related Activity

Type Complaint
Activity Nr 209262971
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01I
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02II
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-05-12
Abatement Due Date 2015-06-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State