Search icon

A. D. PORTER, & SONS, INC.

Company Details

Name: A. D. PORTER, & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1964 (61 years ago)
Organization Date: 01 May 1964 (61 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0041960
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 W. CHESTNUT ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
Jeffrey L. Gardner President

Director

Name Role
Jeffrey L. Gardner Director

Incorporator

Name Role
IMOGEN PORTER Incorporator
WOODFORD R. PORTER, SR. Incorporator

Registered Agent

Name Role
MAURY DUNCAN-BOOKER Registered Agent

Secretary

Name Role
Maury Booker Secretary

Filings

Name File Date
Registered Agent name/address change 2025-03-26
Annual Report 2024-04-16
Registered Agent name/address change 2023-03-27
Annual Report 2023-03-27
Annual Report 2022-03-04
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report Amendment 2019-12-23
Annual Report 2019-04-22
Annual Report 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104296470 0452110 1990-01-24 1300 W. CHESTNUT, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-24
Case Closed 1990-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-01-30
Abatement Due Date 1990-01-24
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-30
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-30
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State