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 |
Name | Role |
---|---|
VICTOR WHATLEY | Director |
FLOYD HARTLAGE | Director |
Name | Role |
---|---|
VICTOR WHATLEY | Incorporator |
FLOYD HARTLAGE | Incorporator |
Name | Role |
---|---|
Jean R Whatley | Treasurer |
Name | Role |
---|---|
JEAN R. WHATLEY | Registered Agent |
Name | Role |
---|---|
Jean R Whatley | Secretary |
Name | Role |
---|---|
Victor R Whatley | President |
Name | Role |
---|---|
David Whatley | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104346440 | 0452110 | 1989-08-02 | 1014-16 S. SIXTH STREET, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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