Search icon

L.M.K., INC.

Company Details

Name: L.M.K., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1946 (79 years ago)
Organization Date: 20 Aug 1946 (79 years ago)
Last Annual Report: 05 Mar 2002 (23 years ago)
Organization Number: 0045995
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10416 STERLING SPRINGS ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Incorporator

Name Role
LOUISE KNISS Incorporator
LOUIS O. SCHEU, SR. Incorporator
MAMIE SCHEU Incorporator
LOUIS C. KNISS Incorporator

Registered Agent

Name Role
MARVIN D. KNISS Registered Agent

President

Name Role
Lawrence N Kniss President

Vice President

Name Role
Marvin D Kniss Vice President

Treasurer

Name Role
Marvin D Kniss Treasurer

Secretary

Name Role
Marvin D Kniss Secretary

Former Company Names

Name Action
SCHEU & KNISS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-03-27
Annual Report 2001-04-04
Annual Report 2000-05-03
Annual Report 1999-06-08
Statement of Change 1999-04-22
Amendment 1998-08-26
Annual Report 1998-07-07
Statement of Change 1997-07-16
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301740445 0452110 1997-07-16 1500 W ORMSBY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-16
Case Closed 1997-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 C01
Issuance Date 1997-08-08
Abatement Due Date 1997-08-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
104343165 0452110 1990-05-24 1500 W ORMSBY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-24
Case Closed 1990-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1990-06-12
Abatement Due Date 1990-06-22
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State