Search icon

SEXTON SUPPLY CO., INC.

Company Details

Name: SEXTON SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1973 (52 years ago)
Last Annual Report: 14 Apr 2008 (17 years ago)
Organization Number: 0048011
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: SEXTON SUPPLY CO , 4022 PRODUCE RD, LOUISVILLE, KY 40218-6015
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Gerald Adkins Director
ROGER PEOPLES Director

Sole Officer

Name Role
Gerald Adkins Sole Officer

Signature

Name Role
Gerry Adkins Signature

Incorporator

Name Role
ROGER PEOPLES Incorporator

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

Former Company Names

Name Action
TEMPORARY NAME, INC. Old Name
SEXTON SHELVING & MIRROR, INC. Old Name
SEXTON INSULATION COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2009-01-13
Annual Report 2008-04-14
Annual Report 2007-01-29
Annual Report 2006-03-17
Annual Report 2005-03-24
Annual Report 2003-04-28
Annual Report 2002-04-08
Annual Report 2001-04-04
Annual Report 2000-06-19
Annual Report 1999-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14778948 0452110 1985-04-01 4344 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1985-06-04
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1985-06-04
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-06-04
Abatement Due Date 1985-06-03
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State