Search icon

J. & J. CONTRACTOR'S - LLC

Company Details

Name: J. & J. CONTRACTOR'S - LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 18 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0602989
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 111 BUENA VISTA, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN T. GRAVES Registered Agent

Member

Name Role
JOHN T GRAVES Member

Signature

Name Role
JOHN M GRAVES Signature

Organizer

Name Role
JOHN M GRAVES Organizer
JOHN T GRAVES Organizer

Filings

Name File Date
Dissolution 2019-03-07
Annual Report 2018-04-18
Annual Report 2017-04-17
Annual Report 2016-05-18
Annual Report 2015-04-02
Principal Office Address Change 2014-07-17
Registered Agent name/address change 2014-07-17
Principal Office Address Change 2014-03-06
Annual Report 2014-02-28
Annual Report 2013-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186439 0452110 2009-08-20 C MICHAEL DAVENPORT BLVD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-08-20
Case Closed 2009-08-20

Related Activity

Type Referral
Activity Nr 202846317
Safety Yes

Sources: Kentucky Secretary of State