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 |
Name | Role |
---|---|
Mary Thirlwell Czerwonka | Director |
Betty A Thirlwell | Director |
E C Thirlwell, Jr. | Director |
Name | Role |
---|---|
EMMA L. CLEPHAS | Incorporator |
E. C. THIRLWELL | Incorporator |
EARLE B. FOWLER | Incorporator |
Name | Role |
---|---|
MARY CRAIG CZERWONKA | Registered Agent |
Name | Role |
---|---|
Mary Craig Czerwonka | President |
Name | Role |
---|---|
E C Thirlwell Jr | Secretary |
Name | Role |
---|---|
E C Thirlwell Jr | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2796597 | 0452110 | 1986-09-08 | 308 EAST COLLEGE STREET, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Prog Other |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-08-04 |
Case Closed | 1986-08-08 |
Sources: Kentucky Secretary of State