Search icon

IGNITION SERVICE & SUPPLY CO., INC.

Company Details

Name: IGNITION SERVICE & SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1969 (56 years ago)
Organization Date: 25 Apr 1969 (56 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0024686
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 307 E BRECKENRIDGE ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
JOHN C. LEWIS Director
John C Lewis Director

Incorporator

Name Role
HENRY J. LEWIS IV Incorporator

Registered Agent

Name Role
JOHN C. LEWIS Registered Agent

President

Name Role
John C Lewis President

Filings

Name File Date
Administrative Dissolution Return 2008-12-11
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-12
Annual Report 2007-06-06
Annual Report 2006-03-31
Annual Report 2005-10-05
Annual Report 2004-07-12
Annual Report 2003-06-03
Annual Report 2002-04-08
Annual Report 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077669 0452110 2004-03-02 307 E BRECKENRIDGE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-23
Case Closed 2004-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-04-27
Abatement Due Date 2004-05-21
Nr Instances 1
Nr Exposed 4
123791337 0452110 1995-09-19 307 E BRECKENRIDGE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-19
Case Closed 1995-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State