Search icon

MR. TRANSMISSION, INC.

Company Details

Name: MR. TRANSMISSION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1969 (56 years ago)
Authority Date: 17 Oct 1969 (56 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0064664
Principal Office: 402 HARDING INDUSTRIAL DR., NASHVILLE, TN 37211
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
NELSON TRABUE Incorporator
ALFRED T. ADAMS, JR. Incorporator
S. MCP. GLASGOW, JR. Incorporator

Filings

Name File Date
Agent Resignation 1991-07-03
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Annual Report 1970-06-18
Amendment 1969-10-17
Statement of Change 1969-10-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2911646002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MR TRANSMISSION
Recipient Name Raw MR TRANSMISSION
Recipient DUNS 168840309
Recipient Address 10804 AUTUMN RIDGE DR, INDEPENDENCE, KENTON, KENTUCKY, 41051-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104268461 0452110 1987-04-09 800 BAXTER AVE., LOUISVILLE, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-10

Related Activity

Type Inspection
Activity Nr 104268339
104268339 0452110 1987-02-06 800 BAXTER AVE., LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-04-22

Related Activity

Type Complaint
Activity Nr 70265533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-03-12
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A05 IVB
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State