Search icon

JOSEPH S. BOWLING COMPANY

Company Details

Name: JOSEPH S. BOWLING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1956 (68 years ago)
Organization Date: 14 Dec 1956 (68 years ago)
Last Annual Report: 09 Feb 2025 (a month ago)
Organization Number: 0005422
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3938 Shelbyviile Rd, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
Eric Allyn Bowling Director
Jon Michael Bowling Director

Incorporator

Name Role
MRS. JAMES E. BOWLING Incorporator
HELEN C. BOWLING Incorporator
JOSEPH E. BOWLING Incorporator

Vice President

Name Role
Eric Allyn Bowling Vice President

President

Name Role
Jon Michael Bowling President

Registered Agent

Name Role
ERIC A. BOWLING Registered Agent

Assumed Names

Name Status Expiration Date
BOWLING ROOFING Expiring 2025-07-18

Filings

Name File Date
Annual Report 2025-02-09
Principal Office Address Change 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report 2024-04-24
Principal Office Address Change 2023-06-14
Annual Report 2023-03-15
Annual Report 2022-05-23
Annual Report 2021-02-10
Certificate of Assumed Name 2020-07-18
Annual Report 2020-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306523317 0452110 2003-12-01 100 TERMINAL DR, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-01
Case Closed 2003-12-01

Related Activity

Type Inspection
Activity Nr 307078642
124611369 0452110 1996-02-29 5603 PRESTON HWY, INDIAN TRIAL SHOPPING CNTR, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-02-29
Case Closed 1996-10-25

Related Activity

Type Referral
Activity Nr 902101609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1996-03-22
Abatement Due Date 1996-03-28
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 1996-04-09
Final Order 1996-10-22
Nr Instances 1
Nr Exposed 2
Gravity 10

Sources: Kentucky Secretary of State