Search icon

JCRI, INC.

Company Details

Name: JCRI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Organization Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 12 Mar 2008 (17 years ago)
Organization Number: 0543254
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: P.O. BOX 230, ANNVILLE, KY 40402
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Russell Corum President

Vice President

Name Role
Mark G Phillips Vice President

Chairman

Name Role
Clyde G Phillips Chairman

Incorporator

Name Role
D. DUANE COOK Incorporator

Filings

Name File Date
Agent Resignation 2023-03-16
Administrative Dissolution 2009-11-03
Annual Report 2008-03-12
Annual Report 2007-09-16
Annual Report 2006-04-04
Annual Report 2005-09-29
Annual Report 2003-10-08
Articles of Incorporation 2002-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307560797 0452110 2004-08-18 WORTHINGTON CT, ANNVILLE, KY, 40402
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-09
Case Closed 2004-12-03

Related Activity

Type Complaint
Activity Nr 204243265
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2004-11-19
Abatement Due Date 2004-12-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2004-11-19
Abatement Due Date 2004-12-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State