Search icon

MEDLEY'S HEAVY EQUIPMENT REPAIR, INC.

Company Details

Name: MEDLEY'S HEAVY EQUIPMENT REPAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1975 (49 years ago)
Organization Date: 10 Dec 1975 (49 years ago)
Last Annual Report: 14 Jul 1994 (31 years ago)
Organization Number: 0056370
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CHALRES F. MEDLEY, SR. Director
ROGER G. MEDLEY, SR. Director
DANIEL W. MEDLEY Director
PHIL J. MEDLEY Director

Registered Agent

Name Role
ROGER G. MEDLEY, SR. Registered Agent

Incorporator

Name Role
ROGER G. MEDLEY, SR. Incorporator
CHARLES F. MEDLEY, SR. Incorporator
DANIEL W. MEDLEY Incorporator
PHIL J. MEDLEY Incorporator

Former Company Names

Name Action
MEDLEY'S HEAVY EQUIPMENT REPAIR, INC. Merger
MEDLEY'S AUTO & TRUCK ALIGNMENT SERVICE, INC. Merger
AUTO & TRUCK ALIGNMENT SERVICE, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916397 0452110 2003-04-09 3913 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-09
Case Closed 2003-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 2
Nr Exposed 2
305914350 0452110 2003-04-01 633 S. CAMPBELL ST., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-01
Case Closed 2003-12-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-17
Contest Date 2003-08-28
Final Order 2003-11-13
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State