Search icon

WILLIAM G. FELKINS COMPANY

Company Details

Name: WILLIAM G. FELKINS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1972 (53 years ago)
Organization Date: 22 Jun 1972 (53 years ago)
Last Annual Report: 29 Apr 2002 (23 years ago)
Organization Number: 0017072
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2412 MERRIWOOD DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Vice President

Name Role
Mark J Felkins Vice President

Secretary

Name Role
Jean A Felkins Secretary

Incorporator

Name Role
WILLIAM G. FELKINS Incorporator

Registered Agent

Name Role
WILLIAM G. FELKINS Registered Agent

President

Name Role
William G Felkins President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-03
Annual Report 2001-09-11
Annual Report 2000-07-27
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112332101 0452110 1990-04-27 4100 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-27
Case Closed 1990-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-05-15
Abatement Due Date 1990-04-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State