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 |
Name | Role |
---|---|
Jeffrey L. Gardner | President |
Name | Role |
---|---|
Jeffrey L. Gardner | Director |
Name | Role |
---|---|
IMOGEN PORTER | Incorporator |
WOODFORD R. PORTER, SR. | Incorporator |
Name | Role |
---|---|
MAURY DUNCAN-BOOKER | Registered Agent |
Name | Role |
---|---|
Maury Booker | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104296470 | 0452110 | 1990-01-24 | 1300 W. CHESTNUT, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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