Search icon

BOB'S MECHANICAL INC.

Company Details

Name: BOB'S MECHANICAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1976 (49 years ago)
Last Annual Report: 14 Jun 1995 (30 years ago)
Organization Number: 0061215
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2838 ELEANOR AVE., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT B. COLTON Director

Incorporator

Name Role
ROBERT B. COLTON Incorporator

Registered Agent

Name Role
ROBERT B. COLTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1976-07-01
Articles of Incorporation 1976-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946089 0452110 1991-05-13 1051 HESS LANE, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1991-11-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-03
Abatement Due Date 1991-08-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-03
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 1
112331657 0452110 1990-04-23 3510 GOLDSMITH LANE, LOUISVILLE, KY, 40220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-23
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-15
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1990-05-15
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-05-15
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-15
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1990-05-15
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State