Search icon

J. V. REED & COMPANY, INC.

Company Details

Name: J. V. REED & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1914 (111 years ago)
Organization Date: 11 May 1914 (111 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0043752
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 STORY AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Marc Ray Director
Bernie Sams Director
John Jennings Director
Stephen Gault Director

Registered Agent

Name Role
ANDREW M. BLIEDEN Registered Agent

Vice President

Name Role
Bernie Passafiume Vice President

Treasurer

Name Role
Pat Campbell Treasurer

Secretary

Name Role
Jeff Doerr Secretary

President

Name Role
A. M. Blieden President

Incorporator

Name Role
JOS REED Incorporator
H. E. JEWETT Incorporator
GEORGE C. WELDON Incorporator

Former Company Names

Name Action
J. V. REED & COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-05-18
Annual Report 2000-06-09
Statement of Change 1999-07-14
Annual Report 1999-07-08
Annual Report 1998-06-15
Amendment 1998-01-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295520 0452110 2001-09-07 1201 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-09-14
Case Closed 2001-12-07

Related Activity

Type Accident
Activity Nr 101865442

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 IVB
Issuance Date 2001-11-27
Abatement Due Date 2001-12-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
303165260 0452110 2000-08-22 1201 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-08-23
Case Closed 2000-11-17

Related Activity

Type Accident
Activity Nr 101864817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 2000-10-05
Abatement Due Date 2000-08-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
303159180 0452110 2000-03-08 1201 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-09
Case Closed 2000-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2000-04-04
Abatement Due Date 2000-04-28
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State