Search icon

JRC Incorporated

Company Details

Name: JRC Incorporated
Legal type: Foreign Corporation
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2013 (12 years ago)
Organization Date: 01 Aug 2013 (12 years ago)
Authority Date: 16 Aug 2013 (12 years ago)
Organization Number: 0864868
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 828 Lane Allen Road, Suite 219, Lexington, KY 40504
Place of Formation: TENNESSEE

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Filings

Name File Date
Ky.Gov Uploaded Document 2013-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919638 0452110 2013-10-16 901 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-16
Case Closed 2014-04-15

Related Activity

Type Referral
Activity Nr 203334271
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2014-03-14
Abatement Due Date 2014-03-18
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
316919612 0452110 2013-10-15 901 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-15
Case Closed 2014-03-05

Related Activity

Type Referral
Activity Nr 203334263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2014-01-08
Abatement Due Date 2014-01-13
Current Penalty 6400.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 10
311299499 0452110 2009-02-13 620 VALLEY COLLEGE DR, LOUISVILLE, KY, 40272
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-02-16
Case Closed 2011-01-11

Related Activity

Type Referral
Activity Nr 202844171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-03-06
Abatement Due Date 2009-03-12
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-03-16
Final Order 2010-02-02
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-03-06
Abatement Due Date 2009-03-12
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-03-16
Final Order 2010-02-02
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State