Search icon

ANGLO-AMERICAN MOLDS, INC.

Company Details

Name: ANGLO-AMERICAN MOLDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1974 (51 years ago)
Organization Date: 14 Mar 1974 (51 years ago)
Last Annual Report: 08 Jul 2005 (20 years ago)
Organization Number: 0001658
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1014 S. 6TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
VICTOR WHATLEY Director
FLOYD HARTLAGE Director

Incorporator

Name Role
VICTOR WHATLEY Incorporator
FLOYD HARTLAGE Incorporator

Treasurer

Name Role
Jean R Whatley Treasurer

Registered Agent

Name Role
JEAN R. WHATLEY Registered Agent

Secretary

Name Role
Jean R Whatley Secretary

President

Name Role
Victor R Whatley President

Vice President

Name Role
David Whatley Vice President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-08
Annual Report 2004-07-08
Annual Report 2003-10-28
Annual Report 2002-08-21
Annual Report 2001-06-28
Annual Report 2000-08-01
Annual Report 1999-08-11
Annual Report 1998-08-26
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346440 0452110 1989-08-02 1014-16 S. SIXTH STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-08-29
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-08-29
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-29
Abatement Due Date 1989-10-09
Nr Instances 1
Nr Exposed 1
18589770 0452110 1985-05-17 2811-13 SOUTH SECOND STREET, LOUISVILLE, KY, 40208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1985-05-17

Related Activity

Type Inspection
Activity Nr 18618108
18618108 0452110 1985-01-30 2811 13 S SECOND ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1987-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-01-10
Abatement Due Date 1985-03-19
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-03-08
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-03-08
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State