Search icon

A-C BRAKE CO.

Company Details

Name: A-C BRAKE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1955 (70 years ago)
Organization Date: 28 Feb 1955 (70 years ago)
Last Annual Report: 17 Feb 2011 (14 years ago)
Organization Number: 0000154
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2006 CAMARGO ROAD, LOUISVILLE, KY 40207-1110
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
Mary Thirlwell Czerwonka Director
Betty A Thirlwell Director
E C Thirlwell, Jr. Director

Incorporator

Name Role
EMMA L. CLEPHAS Incorporator
E. C. THIRLWELL Incorporator
EARLE B. FOWLER Incorporator

Registered Agent

Name Role
MARY CRAIG CZERWONKA Registered Agent

President

Name Role
Mary Craig Czerwonka President

Secretary

Name Role
E C Thirlwell Jr Secretary

Vice President

Name Role
E C Thirlwell Jr Vice President

Filings

Name File Date
Dissolution 2012-04-16
Annual Report 2011-02-17
Annual Report 2010-03-26
Principal Office Address Change 2009-01-14
Annual Report 2009-01-12
Registered Agent name/address change 2008-07-07
Annual Report 2008-01-10
Annual Report 2007-01-15
Annual Report 2006-01-31
Annual Report 2005-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2796597 0452110 1986-09-08 308 EAST COLLEGE STREET, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-09-09
Case Closed 1986-11-03

Related Activity

Type Referral
Activity Nr 900175795
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 2
Nr Exposed 32
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 2
Nr Exposed 32
Related Event Code (REC) Referral
104324140 0452110 1986-08-04 308 EAST COLLEGE STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-08-04
Case Closed 1986-08-08

Sources: Kentucky Secretary of State