Search icon

SHIVELY NEWSWEEK, INC.

Company Details

Name: SHIVELY NEWSWEEK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1965 (60 years ago)
Organization Date: 03 Sep 1965 (60 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0048379
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4639 DIXIE HIGHWAY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK STUMLER Registered Agent

Incorporator

Name Role
JOHN J. STUMLER Incorporator
JAMES WHELBY LINGENFELTE Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1986-09-17
Statement of Change 1973-08-07
Annual Report 1966-07-01
Articles of Incorporation 1965-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274790 0452110 1989-06-26 4639 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-26
Case Closed 1989-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-07-25
Abatement Due Date 1989-06-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-25
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-07-25
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-25
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-25
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State