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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOUISVILLE PUBLIC WAREHOUSE COMPANY, FLORIDA | F93000005379 | FLORIDA |
Name | Role |
---|---|
James S Karp | President |
Name | Role |
---|---|
Irene J Karp | Secretary |
Name | Role |
---|---|
James S Karp | Director |
Irene J Karp | Director |
Name | Role |
---|---|
D. W. KARP | Incorporator |
J. S. KARP | Incorporator |
J. C. CECIL, JR. | Incorporator |
Name | Role |
---|---|
LYN LONGMEYER | Registered Agent |
Name | Action |
---|---|
JAMES, INCORPORATED | Old Name |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13927751 | 0452110 | 1982-12-16 | 4500 PROGRESS BLVD, Louisville, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1973-01-04 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
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