Search icon

C & W ONE HOUR MARTINIZING, INC.

Company Details

Name: C & W ONE HOUR MARTINIZING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1970 (54 years ago)
Organization Date: 27 Oct 1970 (54 years ago)
Last Annual Report: 25 May 2007 (18 years ago)
Organization Number: 0007089
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: % SUPERB DRYCLEANERS & LAUNDRY #5 & #6, 4127 FLINTLOCK DR, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HERMAN CLARK Incorporator
JAMES WHITTAKER Incorporator

Signature

Name Role
HERMAN CLARK Signature

Registered Agent

Name Role
GEORGE FRENCH Registered Agent

President

Name Role
Herman Clark President

Filings

Name File Date
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-17
Annual Report 2007-05-25
Annual Report 2006-04-12
Reinstatement 2006-02-10
Administrative Dissolution 2005-11-01
Annual Report 2003-08-08
Annual Report 2002-05-23
Annual Report 2001-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124600230 0452110 1994-04-07 8222 PRESTON HWY., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-04-07
Case Closed 1994-05-09

Related Activity

Type Complaint
Activity Nr 73107559
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-04-19
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 2
Nr Exposed 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State