Search icon

LOUISVILLE PUBLIC WAREHOUSE COMPANY

Headquarter

Company Details

Name: LOUISVILLE PUBLIC WAREHOUSE COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 Dec 1947 (77 years ago)
Organization Date: 08 Dec 1947 (77 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0032399
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 101 LOGISTICS AVENUE, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of LOUISVILLE PUBLIC WAREHOUSE COMPANY, FLORIDA F93000005379 FLORIDA

President

Name Role
James S Karp President

Secretary

Name Role
Irene J Karp Secretary

Director

Name Role
James S Karp Director
Irene J Karp Director

Incorporator

Name Role
D. W. KARP Incorporator
J. S. KARP Incorporator
J. C. CECIL, JR. Incorporator

Registered Agent

Name Role
LYN LONGMEYER Registered Agent

Former Company Names

Name Action
JAMES, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
AMERICA PLACE Active 2029-08-19
MAKING DISTRIBUTION INTELLIGENT, INC. Inactive 2005-06-23
MEDICAL DISTRIBUTION, INC. Inactive 2003-07-15

Filings

Name File Date
Certificate of Assumed Name 2024-08-19
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Principal Office Address Change 2021-10-08
Annual Report 2021-03-01
Annual Report 2020-03-03
Annual Report 2019-06-20
Annual Report 2018-06-06
Registered Agent name/address change 2018-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13927751 0452110 1982-12-16 4500 PROGRESS BLVD, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-16
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G01
Issuance Date 1983-01-24
Abatement Due Date 1983-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-01-24
Abatement Due Date 1983-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-24
Abatement Due Date 1983-01-31
Nr Instances 1
13784236 0419000 1973-01-04 1450 SOUTH TENTH, Louisville, KY, 40210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-01-04
Emphasis N: TARGH
Case Closed 1984-03-10
13784202 0419000 1972-12-07 1450 SOUTH TENTH, Louisville, KY, 40210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-12-07
Emphasis N: TARGH
Case Closed 1984-03-10

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State