Search icon

GEORGE M. EADY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE M. EADY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1975 (50 years ago)
Organization Date: 03 Jun 1975 (50 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0036049
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 7037, 130 FAIRFAX AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
J. LARRY CASHEN Director
ROBERT L. MADDOX Director
J. LARRY CUSEN Director

Registered Agent

Name Role
WILLIAM T. RUNNER, III Registered Agent

Incorporator

Name Role
J. LARRY CASHEN Incorporator

Former Company Names

Name Action
E & R, INC. Old Name

Filings

Name File Date
Sixty Day Notice 1990-01-01
Letters 1989-08-17
Letters 1989-03-15
Statement of Intent to Dissolve 1984-06-18
Statement of Change 1984-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-04
Type:
Planned
Address:
8 MILES W OF CENTERTOWN KY, Centertown, KY, 42328
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-27
Type:
Planned
Address:
3RD STREET BETWEEN HILL & AVER, Louisville, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-06
Type:
Complaint
Address:
2 MILES NORTH, Sebree, KY, 47715
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-06
Type:
Complaint
Address:
2 MILES NORTH, Sebree, KY, 42455
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State