Search icon

JACKSON DRYWALL & ACOUSTICS, INC.

Company Details

Name: JACKSON DRYWALL & ACOUSTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2004 (21 years ago)
Organization Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 08 Mar 2007 (18 years ago)
Organization Number: 0579266
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 1328 U.S. HIGHWAY 421 NORTH, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BILLY YOUNG Registered Agent

Treasurer

Name Role
JEFF CAIN Treasurer

Director

Name Role
BILL YOUNG Director
JEFF CAIN Director

President

Name Role
JEFF CAIN President

Signature

Name Role
JEFF CAIN Signature

Incorporator

Name Role
BILLY YOUNG Incorporator
JEFF CAIN Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-08
Reinstatement 2006-11-21
Administrative Dissolution 2006-11-02
Annual Report 2005-09-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-01
Type:
Prog Related
Address:
2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-13
Type:
FollowUp
Address:
3601 WINTHROP RD, LEXINGTON, KY, 40515
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-04
Type:
Unprog Rel
Address:
3601 WINTHROP RD, LEXINGTON, KY, 40515
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-11
Type:
FollowUp
Address:
W MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-20
Type:
Referral
Address:
W MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State