Search icon

O'KOON ENTERPRISES, INC.

Company Details

Name: O'KOON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1973 (51 years ago)
Organization Date: 05 Dec 1973 (51 years ago)
Last Annual Report: 16 Apr 1998 (27 years ago)
Organization Number: 0050817
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 230 HIAWATHA AVENUE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CHARLES O'KOON Registered Agent

President

Name Role
Charles Okoon President

Treasurer

Name Role
Sarah Okoon Treasurer

Secretary

Name Role
Sarah Okoon Secretary

Director

Name Role
YANDELL O'KOON Director
CHARLES O'KOON Director

Incorporator

Name Role
YANDELL O'KOON Incorporator
RUTH E. O'KOON Incorporator
CHARLES O'KOON Incorporator
SARAH C. O'KOON Incorporator

Former Company Names

Name Action
TEMPO DESIGNS LTD. Old Name

Filings

Name File Date
Dissolution 1999-02-04
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-02-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112351366 0452110 1991-01-16 230 HIAWATHA AVENUE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-01-31
Abatement Due Date 1991-02-12
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1991-02-08
Final Order 1991-07-30
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1991-01-31
Abatement Due Date 1991-02-06
Final Order 1991-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-01-31
Abatement Due Date 1991-02-06
Final Order 1991-07-30
Nr Instances 1
Nr Exposed 2
104269204 0452110 1987-11-30 230 HIAWATHA AVENUE, LOUISVILLE, KY, 40209
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-12-04
Case Closed 1989-08-09

Related Activity

Type Inspection
Activity Nr 18625921

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1988-01-08
Abatement Due Date 1988-03-24
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1988-01-15
Final Order 1988-08-18
Nr Instances 1
18625921 0452110 1986-12-01 230 HIAWATHA AVENUE, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1987-03-03
Case Closed 1988-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-04-02
Abatement Due Date 1987-04-13
Current Penalty 145.0
Initial Penalty 350.0
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-04-02
Abatement Due Date 1987-04-07
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 8
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-04-02
Abatement Due Date 1987-06-18
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 8
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1987-04-02
Abatement Due Date 1987-05-18
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 2
Nr Exposed 8
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1987-04-02
Abatement Due Date 1987-06-18
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 2
Nr Exposed 8
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 I05
Issuance Date 1987-04-02
Abatement Due Date 1987-04-20
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 2
Nr Exposed 8
Citation ID 02001E
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1987-04-02
Abatement Due Date 1987-06-18
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 2
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1987-04-02
Abatement Due Date 1987-04-20
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1987-04-02
Abatement Due Date 1987-04-13
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-02
Abatement Due Date 1987-06-18
Contest Date 1987-04-15
Final Order 1987-07-23
Nr Instances 1
Nr Exposed 12
18617175 0452110 1985-08-28 1711-17 W. MAIN ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-28
Case Closed 1986-03-13

Sources: Kentucky Secretary of State