Name: | JCK Enterprises LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2010 (15 years ago) |
Organization Date: | 16 Apr 2010 (15 years ago) |
Last Annual Report: | 26 Apr 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0761127 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 187 ALBERTA LN, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JCK ENTERPRISES, LLC PROFIT SHARING PLAN | 2009 | 611380654 | 2010-07-16 | JCK ENTERPRISES, LLC | 66 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611380654 |
Plan administrator’s name | JCK ENTERPRISES, LLC |
Plan administrator’s address | 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 40245 |
Number of participants as of the end of the plan year
Active participants | 53 |
Other retired or separated participants entitled to future benefits | 13 |
Number of participants with account balances as of the end of the plan year | 62 |
Signature of
Role | Plan administrator |
Date | 2010-07-16 |
Name of individual signing | H. LIVINGSTON LYONS IV |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-16 |
Name of individual signing | H. LIVINGSTON LYONS IV |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Natalie Shea Knowles | Manager |
James Claudeth Knowles III | Manager |
Name | Role |
---|---|
James Claudeth Knowles | Organizer |
Name | Role |
---|---|
NATALIE SHEA KNOWLES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-26 |
Annual Report | 2016-08-03 |
Annual Report | 2015-08-18 |
Annual Report | 2014-07-08 |
Registered Agent name/address change | 2013-06-30 |
Principal Office Address Change | 2013-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310123070 | 0452110 | 2006-10-09 | 11301 ELECTRON DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202374666 |
Safety | Yes |
Type | Inspection |
Activity Nr | 309532703 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100252 B02 III |
Issuance Date | 2007-01-19 |
Abatement Due Date | 2007-01-31 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-07-13 |
Case Closed | 2007-02-23 |
Related Activity
Type | Complaint |
Activity Nr | 205280423 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101052 D02 |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101052 H01 |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101052 I01 |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101052 I02 |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101052 L01 |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2006-08-24 |
Abatement Due Date | 2006-09-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State