Search icon

PORTLAND CONSTRUCTION RENTALS, INC.

Headquarter

Company Details

Name: PORTLAND CONSTRUCTION RENTALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 1960 (65 years ago)
Organization Date: 19 Jul 1960 (65 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0026686
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 114 N. 11TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of PORTLAND CONSTRUCTION RENTALS, INC., FLORIDA F08000001521 FLORIDA
Headquarter of PORTLAND CONSTRUCTION RENTALS, INC., ILLINOIS CORP_99034424 ILLINOIS

President

Name Role
Mike Kaufman President

Incorporator

Name Role
FERD H. KAUFMAN Incorporator
ALPH C. KAUFMAN Incorporator
MARSHALL F. KAUFMAN, JR. Incorporator

Registered Agent

Name Role
MIKE KAUFMAN Registered Agent

Former Company Names

Name Action
ALPH C. KAUFMAN, INC Old Name

Assumed Names

Name Status Expiration Date
KAUFMAN CONCRETE Inactive 2014-03-10

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-03-02
Amendment 2015-06-03
Annual Report 2015-02-26
Reinstatement Certificate of Existence 2014-10-27
Registered Agent name/address change 2014-10-27
Reinstatement Approval Letter UI 2014-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304703093 0452110 2002-04-18 120 NORTH 10TH STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-04-18
303746747 0452110 2000-11-20 10510 ELDER LANE, PROSPECT, KY, 40059
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-12-04
Case Closed 2001-07-31

Related Activity

Type Accident
Activity Nr 101865012

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 G02 II
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260651 G02 II
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Nr Instances 1
Nr Exposed 2
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-08
Nr Instances 1
Nr Exposed 2
104338751 0452110 1989-10-27 100 W. WASHINGTON ST., LOUISVILLE, KY, 40202
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-13
Case Closed 1989-11-14

Related Activity

Type Referral
Activity Nr 900174939
Safety Yes
14810204 0452110 1984-06-25 4104 WOODSTONE WAY, PROSPECT, KY, 40059
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1984-06-25
Case Closed 1985-10-21

Related Activity

Type Accident
Activity Nr 360584684

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2018005
Issuance Date 1984-09-24
Abatement Due Date 1984-09-28
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 201800404
Issuance Date 1984-09-24
Abatement Due Date 1984-09-28
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-09-24
Abatement Due Date 1984-09-28
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State