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
Articles of Incorporation 2004-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313818510 0452110 2011-06-01 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Case Closed 2011-06-01

Related Activity

Type Inspection
Activity Nr 314958216
311293617 0452110 2007-12-13 3601 WINTHROP RD, LEXINGTON, KY, 40515
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-12-13
Case Closed 2007-12-13

Related Activity

Type Inspection
Activity Nr 311024087
311024087 0452110 2007-10-04 3601 WINTHROP RD, LEXINGTON, KY, 40515
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2007-12-28

Related Activity

Type Inspection
Activity Nr 311024103

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-11-02
Abatement Due Date 2007-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
309585750 0452110 2006-04-11 W MAIN ST, LEXINGTON, KY, 40507
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-04-11
Case Closed 2006-04-11

Related Activity

Type Inspection
Activity Nr 309579365
309579365 0452110 2006-01-20 W MAIN ST, LEXINGTON, KY, 40507
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-01-20
Case Closed 2006-05-19

Related Activity

Type Referral
Activity Nr 202689014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-02-02
Abatement Due Date 2006-02-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-02-02
Abatement Due Date 2006-02-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2006-02-02
Abatement Due Date 2006-02-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
308085885 0452110 2004-12-09 3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2004-12-09

Related Activity

Type Inspection
Activity Nr 308085844

Sources: Kentucky Secretary of State