Search icon

JMB INVESTMENTS, LLC

Company Details

Name: JMB INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1999 (26 years ago)
Organization Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 22 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0468327
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 603 FLAT ROCK RD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
John J Comstock, Jr Member
Brian P. Comstock Member
Michael J Comstock Member

Registered Agent

Name Role
DARRYL W. DURHAM Registered Agent

Organizer

Name Role
DAVID H. COOPER Organizer

Former Company Names

Name Action
COMSTOCK BROTHERS ELECTRIC CO., LLC Old Name

Assumed Names

Name Status Expiration Date
THE COMSTOCK GROUP, LLC Inactive 2013-11-03

Filings

Name File Date
Dissolution 2023-03-21
Annual Report Amendment 2022-09-05
Annual Report 2022-06-22
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-13
Annual Report 2019-06-26
Amendment 2018-10-03
Annual Report 2018-05-30
Annual Report 2017-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295679 0452110 2008-01-30 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-04-17
Case Closed 2008-06-11

Related Activity

Type Accident
Activity Nr 102497864

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-05-15
Abatement Due Date 2008-05-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100335 A01 IV
Issuance Date 2008-05-15
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100335 A01 V
Issuance Date 2008-05-15
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 3
302747001 0452110 1999-07-01 4780 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-07-12
Case Closed 1999-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2371826 Intrastate Non-Hazmat 2022-09-01 5000 2021 2 2 Private(Property)
Legal Name COMSTOCK BROTHERS ELECTRIC CO LLC
DBA Name THE STATE GROUP INDUSTRIAL USA LIMITED
Physical Address 1753 OLD PRESTON HWY N, LOUISVILLE, KY, 40229, US
Mailing Address 13800 N HWY 57, EVANSVILLE, IN, 47725, US
Phone (502) 957-1740
Fax (502) 957-2152
E-mail KWATERS@CBEHQ.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State