Search icon

JUNGBERT CORPORATION

Company Details

Name: JUNGBERT CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 23 Jun 1965 (60 years ago)
Organization Date: 23 Jun 1965 (60 years ago)
Last Annual Report: 09 Apr 2009 (16 years ago)
Organization Number: 0026546
ZIP code: 40214
Primary County: Jefferson
Principal Office: 7135 SOUTHSIDE DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William L Stevens President

Director

Name Role
KATHERINE W JUNGBERT Director
STEPHEN A SCHWAGER Director
MARK A SCHAEFFER Director

Secretary

Name Role
MARK A SCHAEFFER Secretary

Incorporator

Name Role
CARL A. HENLEIN Incorporator
ALBERT F. REUTLINGER Incorporator
O. GRANT BRUTON Incorporator

Registered Agent

Name Role
WILLIAM L. STEVENS Registered Agent

Signature

Name Role
WILLIAM L STEVENS Signature

Assumed Names

Name Status Expiration Date
IRR Inactive 2003-07-15
INSTANT RENTAL REFRIGERATION Inactive 2003-07-15

Filings

Name File Date
Dissolution 2009-06-03
Principal Office Address Change 2009-04-09
Annual Report 2009-04-09
Annual Report 2008-06-20
Annual Report 2007-06-06
Statement of Change 2007-05-24
Statement of Change 2007-05-24
Annual Report 2006-04-03
Annual Report 2006-04-03
Annual Report 2005-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216679 0452110 2005-09-29 500 W MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-10-13
Case Closed 2006-01-17

Related Activity

Type Referral
Activity Nr 202688255
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A05
Issuance Date 2005-12-07
Abatement Due Date 2005-12-19
Current Penalty 357.15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03 I
Issuance Date 2005-12-07
Abatement Due Date 2005-12-19
Current Penalty 357.15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D09
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 357.14
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 357.14
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 D12 IV
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D16
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 357.14
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 357.14
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-12-07
Abatement Due Date 2006-01-04
Current Penalty 357.14
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-12-07
Abatement Due Date 2006-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19260502 D20
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
115952863 0452110 1992-07-08 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-10
Case Closed 1992-09-09

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State