Search icon

JCK Enterprises LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 332900
Plan sponsor’s mailing address 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 40245
Plan sponsor’s address 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 40245

Plan administrator’s name and address

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

Manager

Name Role
Natalie Shea Knowles Manager
James Claudeth Knowles III Manager

Organizer

Name Role
James Claudeth Knowles Organizer

Registered Agent

Name Role
NATALIE SHEA KNOWLES Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123070 0452110 2006-10-09 11301 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-10-09
Case Closed 2007-02-07

Related Activity

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
309532703 0452110 2006-05-26 11301 ELECTRON DRIVE, LOUISVILLE, KY, 40299
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