Search icon

GAMBLE BROTHERS, INC.

Headquarter

Company Details

Name: GAMBLE BROTHERS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 17 Dec 1942 (82 years ago)
Organization Date: 17 Dec 1942 (82 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0019178
Principal Office: P. O. BOX 14504, LOUISVILLE, KY 402140504
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GAMBLE BROTHERS, INC., ALABAMA 000-746-876 ALABAMA

Director

Name Role
CHARLES B. CASTNER Director
ELIZABETH S. DOSKER Director
PRISCILLA L. CHANDLER Director
C. D. DOSKER Director
JOSEPH D. BURGE Director

Incorporator

Name Role
JOSEPH D. BURGE Incorporator
C. D. DOSKER Incorporator
CHARLES B. CASTNER Incorporator
ELIZABETH S. DOSKER Incorporator
PRISCILLA L. LOOMIS Incorporator

Registered Agent

Name Role
N. J. YOUNGER Registered Agent

Former Company Names

Name Action
(NQ) J. P. HAMER LUMBER COMPANY, INC. Merger
G. B., INC. Merger
GAMBLE BROTHERS Old Name

Assumed Names

Name Status Expiration Date
J. WALTER INTERIORS Inactive No data

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Letters 1986-09-01
Six Month Notice 1986-09-01
Certificate of Assumed Name 1981-11-09
Statement of Change 1979-07-26
Statement of Change 1976-06-28
Statement of Change 1976-05-10
Articles of Merger 1973-11-27
Amendment 1972-05-10
Articles of Merger 1972-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115947079 0452110 1991-11-07 RT. 2, BOX 35, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-06-18
Case Closed 1993-03-29

Related Activity

Type Complaint
Activity Nr 73103772
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-28
Initial Penalty 280.0
Contest Date 1992-08-04
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1992-07-16
Abatement Due Date 1992-08-18
Contest Date 1992-08-04
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
104327036 0452110 1990-05-01 RT. 2, BOX 35, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-20
Case Closed 1991-06-06

Related Activity

Type Complaint
Activity Nr 73106908
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1990-09-28
Abatement Due Date 1991-04-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1990-09-28
Abatement Due Date 1990-01-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1990-09-28
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1990-09-28
Abatement Due Date 1990-12-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 D02 I
Issuance Date 1990-09-28
Abatement Due Date 1990-12-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-28
Abatement Due Date 1991-01-01
Nr Instances 1
Nr Exposed 5
Gravity 00
2781474 0452110 1988-03-01 RT. 2, BOX 35, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-13
Case Closed 1991-02-21

Related Activity

Type Complaint
Activity Nr 70263611
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1988-09-27
Abatement Due Date 1989-03-27
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1988-09-27
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I02 I
Issuance Date 1988-09-27
Abatement Due Date 1988-09-18
Nr Instances 3
Nr Exposed 3
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1988-09-27
Abatement Due Date 1988-10-03
Nr Instances 3
Nr Exposed 3
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 M02 IIF
Issuance Date 1988-09-27
Abatement Due Date 1988-11-04
Nr Instances 120
Nr Exposed 120
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1988-09-27
Abatement Due Date 1988-10-14
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-09-27
Abatement Due Date 1988-10-07
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1988-09-27
Abatement Due Date 1988-10-14
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 D02 I
Issuance Date 1988-09-27
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1988-09-27
Abatement Due Date 1988-11-04
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19101001 K03
Issuance Date 1988-09-27
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
14791925 0452110 1985-12-12 4601 ALLMOND AVE., LOUISVILLE, KY, 40214
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1985-12-12

Related Activity

Type Inspection
Activity Nr 14807531
14807531 0452110 1985-07-01 4601 ALLMOND AVENUE, LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-07-12
Case Closed 1985-08-16

Related Activity

Type Accident
Activity Nr 360743637

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1985-08-02
Abatement Due Date 1985-07-29
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-08-02
Abatement Due Date 1985-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1985-08-02
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 D
Issuance Date 1985-08-02
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-08-02
Abatement Due Date 1985-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-08-02
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-08-02
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 3

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State