Search icon

SALSMAN BROTHERS, INC.

Headquarter

Company Details

Name: SALSMAN BROTHERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1962 (63 years ago)
Organization Date: 02 Mar 1962 (63 years ago)
Last Annual Report: 31 Dec 2019 (5 years ago)
Organization Number: 0046147
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 128, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 3000

Links between entities

Type Company Name Company Number State
Headquarter of SALSMAN BROTHERS, INC., ALABAMA 000-790-978 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALSMAN BROTHERS 401K RETIREMENT SAVINGS PLAN 2011 610596557 2012-07-09 SALSMAN BROTHERS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 5023492000
Plan sponsor’s address P O BOX 128, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610596557
Plan administrator’s name SALSMAN BROTHERS, INC.
Plan administrator’s address P O BOX 128, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023492000

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing JOHN B. SALSMAN
Valid signature Filed with authorized/valid electronic signature
SALSMAN BROTHERS 401K RETIREMENT SAVINGS PLAN 2010 610596557 2011-10-04 SALSMAN BROTHERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 5023492000
Plan sponsor’s address P O BOX 128, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610596557
Plan administrator’s name SALSMAN BROTHERS, INC.
Plan administrator’s address P O BOX 128, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023492000

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JOHN B. SALSMAN
Valid signature Filed with authorized/valid electronic signature
SALSMAN BROTHERS 401K RETIREMENT SAVINGS PLAN 2009 610596557 2010-07-30 SALSMAN BROTHERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 5023492000
Plan sponsor’s address P O BOX 128, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610596557
Plan administrator’s name SALSMAN BROTHERS, INC.
Plan administrator’s address P O BOX 128, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023492000

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing JOHN B. SALSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing JOHN B. SALSMAN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JOHN B SALSMAN President

Secretary

Name Role
JOHN B SALSMAN Secretary

Registered Agent

Name Role
WILLIAM R. SALSMAN Registered Agent

Treasurer

Name Role
SAMUEL L NEWTON Treasurer

Vice President

Name Role
SAMUEL L NEWTON Vice President

Incorporator

Name Role
JOSEPH D. SALSMAN Incorporator
JOHN E. SALSMAN, JR. Incorporator
WM. R. SALSMAN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Reinstatement Certificate of Existence 2020-01-02
Reinstatement 2020-01-02
Reinstatement Approval Letter Revenue 2019-12-26
Reinstatement Approval Letter UI 2019-12-26
Administrative Dissolution 2019-10-16
Annual Report 2018-08-27
Annual Report 2017-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313741118 0452110 2010-06-18 2830 HWY 60 EAST, OWENSBORO, KY, 42303
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-12
Case Closed 2011-01-10

Related Activity

Type Referral
Activity Nr 202849923
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 7
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260550 A07 II
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 7
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260550 A12
Issuance Date 2010-12-02
Abatement Due Date 2010-12-08
Nr Instances 3
Nr Exposed 7
313188609 0452110 2009-10-09 399 OLD BLOOMFIELD PIKE, BARDSTOWN, KY, 40004
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-10-12
Case Closed 2009-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C02 III
Issuance Date 2009-11-09
Abatement Due Date 2009-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 D01
Issuance Date 2009-11-09
Abatement Due Date 2009-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 E01 I
Issuance Date 2009-11-09
Abatement Due Date 2009-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 2009-11-09
Abatement Due Date 2009-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
2791614 0452110 1987-07-06 I-75 AND DELAPLAIN ROAD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-06
Case Closed 1987-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-07-16
Abatement Due Date 1987-07-06
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-07-16
Abatement Due Date 1987-08-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-07-16
Abatement Due Date 1987-07-06
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State