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 |
Name | Role |
---|---|
Marc Ray | Director |
Bernie Sams | Director |
John Jennings | Director |
Stephen Gault | Director |
Name | Role |
---|---|
ANDREW M. BLIEDEN | Registered Agent |
Name | Role |
---|---|
Bernie Passafiume | Vice President |
Name | Role |
---|---|
Pat Campbell | Treasurer |
Name | Role |
---|---|
Jeff Doerr | Secretary |
Name | Role |
---|---|
A. M. Blieden | President |
Name | Role |
---|---|
JOS REED | Incorporator |
H. E. JEWETT | Incorporator |
GEORGE C. WELDON | Incorporator |
Name | Action |
---|---|
J. V. REED & COMPANY | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304295520 | 0452110 | 2001-09-07 | 1201 STORY AVENUE, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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