Search icon

LOUISVILLE WOODWORKING MACHINERY COMPANY

Company Details

Name: LOUISVILLE WOODWORKING MACHINERY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1973 (52 years ago)
Organization Date: 12 Mar 1973 (52 years ago)
Last Annual Report: 13 Jun 2016 (9 years ago)
Organization Number: 0032366
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3511 WEXFORD DRIVE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROBERT C KIRCHNER President

Director

Name Role
HARRY J. SIMLICK, JR. Director
ROBT. C. KIRCHNER Director
JOHN D. COOPER Director

Incorporator

Name Role
ROBT. C. KIRCHNER Incorporator

Registered Agent

Name Role
ROBERT C. KIRCHNER Registered Agent

Sole Officer

Name Role
Robert C Kirchner Sole Officer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-13
Registered Agent name/address change 2015-04-04
Annual Report 2015-04-04
Annual Report 2014-03-12
Annual Report 2013-02-19
Annual Report 2012-01-19
Annual Report 2011-03-15
Principal Office Address Change 2011-03-01
Annual Report 2010-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104303128 0452110 1988-09-19 1001 WEST MAGNOLIA STREET, LOUISVILLE,, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-19
Case Closed 1988-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-11-03
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-11-03
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State