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 |
Name | Role |
---|---|
SHARON FREEMAN | Secretary |
Name | Role |
---|---|
DORIS L MATTHIS | Signature |
Name | Role |
---|---|
SHARON FREEMAN | President |
Name | Role |
---|---|
JAMES T. CAREY | Director |
J. M. CAREY | Director |
M. J. CLEMENTS | Director |
Name | Role |
---|---|
JAMES T. CAREY | Incorporator |
Name | Role |
---|---|
CHARLES E. BARTLETT | Registered Agent |
Name | Action |
---|---|
K-I TRUSS & BUILDING COMPONENTS, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18590406 | 0452110 | 1985-11-20 | 1600 S. FLOYD ST., LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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