Search icon

QUALITY TILE DISTRIBUTORS, INC.

Company Details

Name: QUALITY TILE DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1972 (53 years ago)
Organization Date: 12 Jul 1972 (53 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0043060
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8201 DAMASCUS RD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
A. J. GADLAGE Director
JOHN L. DICHIARA Director
LEROY JACKSON Director

Registered Agent

Name Role
DONALD GRAY, JR. Registered Agent

Incorporator

Name Role
A. J. GADLAGE Incorporator
JOHN L. DICHIARA Incorporator
LEROY JACKSON Incorporator
FRED GERLACH, JR. Incorporator
JOE PHILLIPS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13935002 0452110 1983-03-31 204 LOUISVILLE AIR PARK, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-31
Case Closed 1983-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-04-26
Abatement Due Date 1983-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-04-26
Abatement Due Date 1983-05-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-04-26
Abatement Due Date 1983-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-04-26
Abatement Due Date 1983-05-02
Nr Instances 1

Sources: Kentucky Secretary of State