Search icon

SAM MEYERS, INC.

Company Details

Name: SAM MEYERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1962 (63 years ago)
Organization Date: 31 Aug 1962 (63 years ago)
Last Annual Report: 21 Sep 2018 (7 years ago)
Organization Number: 0035285
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3400 BASHFORD AVENUE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM MEYERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2018 610599317 2019-07-10 SAM MEYERS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5024594885
Plan sponsor’s address 3400 BASHFORD AVENUE CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing JAMES CORBETT JR.
Valid signature Filed with authorized/valid electronic signature
SAM MEYERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2017 610599317 2018-10-12 SAM MEYERS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5024594885
Plan sponsor’s address 3400 BASHFORD AVENUE CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CANDY BURLESON
Valid signature Filed with authorized/valid electronic signature
SAM MEYERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2016 610599317 2017-04-26 SAM MEYERS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5024594885
Plan sponsor’s address 3400 BASHFORD AVENUE CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing BRENDA WINGFELD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Lee E Corbett Director
Mark L Corbett Director
Mary Lee Corbett Director
Carolyn C Kendrick Director
Samuel C Corbett Director

Incorporator

Name Role
SAM MEYERS Incorporator
FLORENCE MEYERS Incorporator
JAMES CORBETT Incorporator

President

Name Role
James P Corbett President

Secretary

Name Role
Ellen S Corbett Secretary

Treasurer

Name Role
James P Corbett Treasurer

Vice President

Name Role
James P Corbett Jr. Vice President

Registered Agent

Name Role
JAMES H. CORBETT Registered Agent

Former Company Names

Name Action
SAM MEYERS FORMAL WEAR, INCORPORATED Merger
MEYERS & CORBETT REALTY COMPANY Merger

Assumed Names

Name Status Expiration Date
SAM MEYERS FORMAL WEAR Inactive 2018-07-15
SAM MEYERS CLEANERS AND LAUNDRY Inactive 2018-07-15
SPALDING'S DRY CLEANERS & LAUNDRY Inactive 2003-07-15
HAMILTON'S TUXEDOES Inactive 2003-07-15
HAMILTON'S FORMAL WEAR Inactive 2003-07-15
SAM MEYERS UNIFORM RENTAL SERVICE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-21
Annual Report 2017-05-10
Annual Report 2016-03-24
Annual Report 2015-03-30
Annual Report 2014-03-27
Name Renewal 2013-06-26
Annual Report 2013-06-26
Name Renewal 2013-06-26
Annual Report 2012-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787400 0452110 1994-11-11 34 B VILLAGE PLAZA, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-11-11
Case Closed 1996-08-12

Related Activity

Type Complaint
Activity Nr 77721256
Safety Yes
Type Referral
Activity Nr 900106030
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100264 C04 IIIA
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 7
Nr Exposed 3
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-01-23
Abatement Due Date 1996-02-16
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-23
Abatement Due Date 1995-03-03
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 8
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-01-23
Abatement Due Date 1996-02-16
Contest Date 1995-02-06
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State