Search icon

GALT HOUSE, INC.

Company Details

Name: GALT HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1972 (52 years ago)
Organization Date: 13 Nov 1972 (52 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0019202
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 410 BURDORF BLDG., 100 N. 6TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
AL. J. SCHNEIDER Registered Agent

Director

Name Role
ROBT L. ACKERSON Director

Incorporator

Name Role
ROBT. L. ACKERSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
113171 Water Resources Floodplain New Approval Issued 2019-07-09 2019-07-09
Document Name Permit Cover Letter-29112P.pdf
Date 2020-08-03
Document Download
113171 Water Resources Floodplain New Approval Issued 2019-03-13 2019-03-13
Document Name Permit Cover Letter-28731P.pdf
Date 2020-08-03
Document Download
113171 Water Resources Floodplain New Approval Issued 2018-10-03 2018-10-03
Document Name Permit 28219P Package.pdf
Date 2021-09-17
Document Download
Document Name FCR
Date 2025-04-07
Document Download
113171 Water Resources Floodplain New Approval Issued 2018-08-20 2018-08-20
Document Name Permit 28038P (AI #113171).pdf
Date 2021-09-17
Document Download
Document Name FCR
Date 2025-04-07
Document Download
113171 Water Resources Floodplain New Approval Issued 2018-07-19 2018-07-19
Document Name Permit#27934P.pdf
Date 2021-09-17
Document Download
Document Name FCR
Date 2025-04-07
Document Download

Former Company Names

Name Action
NOBEL INDUSTRIES, INC Merger
PARKWAY PROFESSIONAL CENTER, INC. Merger
HOME SUPPLY COMPANY Old Name
GALT HOUSE, INC. Merger
FALLS CITY MILLWORK CO., INC. Merger
ROGER P. WHITTON, INC. Merger
AL J. SCHNEIDER COMPANY Merger
KAYO LUMBER COMPANY Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309586410 0452110 2006-04-11 140 N 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-14
Case Closed 2006-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
302081120 0452110 1998-06-19 FOURTH AVE & RIVER RD, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-10-07
Case Closed 1998-10-07

Related Activity

Type Accident
Activity Nr 101863280
Type Referral
Activity Nr 201855186
Safety Yes
102014982 0452110 1986-09-29 141 NORTH 4TH STREET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-09-29
Case Closed 1986-10-29

Related Activity

Type Complaint
Activity Nr 70261177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-10-27
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1986-10-27
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1986-10-27
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-10-27
Abatement Due Date 1986-11-13
Nr Instances 2
Nr Exposed 2
18589697 0452110 1985-05-06 141 N. 4TH STREET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-05-06
Case Closed 1989-01-18

Related Activity

Type Complaint
Activity Nr 71098008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1985-06-17
Final Order 1985-08-26
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A09
Issuance Date 1985-06-04
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
13918545 0452110 1983-05-04 141 S 4TH STREET, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-04
Case Closed 1983-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1983-06-01
Abatement Due Date 1983-06-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1983-06-01
Abatement Due Date 1983-06-06
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
123907 Interstate 2024-07-23 40000 2023 20 20 Private(Property), Priv. Pass. (Business)
Legal Name AL J SCHNEIDER COMPANY
DBA Name -
Physical Address 401 WEST MAIN STREET #400, LOUISVILLE, KY, 40202, US
Mailing Address 401 WEST MAIN STREET #400, LOUISVILLE, KY, 40202, US
Phone (502) 568-3487
Fax (502) 561-4025
E-mail ALARGENT@AJSHOTELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Travel Exp & Exp Allowances In-State Travel 52226.4
Executive 2024-12-05 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 759.28
Executive 2024-11-25 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 304.14
Executive 2024-11-20 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 8169.68
Executive 2024-10-29 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 2005.9
Executive 2024-10-22 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 2264.7
Executive 2024-10-21 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 441.84
Executive 2024-10-15 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 208.7
Executive 2024-10-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances In-State Travel 2617.56
Judicial 2024-10-11 2025 - Judicial Department Commodities Food Products 31125.13

Sources: Kentucky Secretary of State