Search icon

FREEMAN TRUSS AND BUILDING COMPONENTS, INC.

Company Details

Name: FREEMAN TRUSS AND BUILDING COMPONENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1975 (50 years ago)
Organization Date: 06 Aug 1975 (50 years ago)
Last Annual Report: 07 Mar 2016 (9 years ago)
Organization Number: 0039682
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3044 BRECKENRIDGE LANE, SUITE LL4, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
SHARON FREEMAN Secretary

Signature

Name Role
DORIS L MATTHIS Signature

President

Name Role
SHARON FREEMAN President

Director

Name Role
JAMES T. CAREY Director
J. M. CAREY Director
M. J. CLEMENTS Director

Incorporator

Name Role
JAMES T. CAREY Incorporator

Registered Agent

Name Role
CHARLES E. BARTLETT Registered Agent

Former Company Names

Name Action
K-I TRUSS & BUILDING COMPONENTS, INC. Old Name

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-03-07
Annual Report 2015-05-05
Principal Office Address Change 2015-05-05
Registered Agent name/address change 2015-05-05
Amendment 2014-12-02
Annual Report 2014-06-13
Annual Report 2013-06-12
Annual Report 2012-06-05
Annual Report 2011-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18590406 0452110 1985-11-20 1600 S. FLOYD ST., LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-11-21
Case Closed 1986-05-09

Related Activity

Type Referral
Activity Nr 900754979
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1986-02-20
Abatement Due Date 1986-02-25
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-02-20
Abatement Due Date 1986-04-07
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1986-02-20
Abatement Due Date 1986-03-03
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1986-02-20
Abatement Due Date 1986-05-20
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1986-02-20
Abatement Due Date 1986-03-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1986-02-20
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-02-20
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-02-20
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-02-20
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
102017712 0452110 1985-11-11 1600 S. FLOYD ST., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-11
Case Closed 1986-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-12-19
Abatement Due Date 1985-12-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State