Search icon

EXPRESSWAY, INC.

Company Details

Name: EXPRESSWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 1976 (49 years ago)
Organization Date: 31 Mar 1976 (49 years ago)
Last Annual Report: 28 Sep 1994 (31 years ago)
Organization Number: 0066965
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1105 ST. LOUIS, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TAYLOR A. STEPHENS Registered Agent

Director

Name Role
TAYLOR A. STEVENS Director
CHARLES F. MORIARTY Director

Incorporator

Name Role
CHARLES F. MORIARTY Incorporator

Assumed Names

Name Status Expiration Date
DOLLARS FOR SCHOLARS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-26
Reinstatement 1992-12-18
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102017191 0452110 1986-04-01 1105 ST. LOUIS AVE., LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-06-25

Related Activity

Type Complaint
Activity Nr 70118831
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 N11
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 J01 II
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 8
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-22
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
14809677 0452110 1984-04-13 1105 ST LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-05-24
Case Closed 1984-06-25

Related Activity

Type Complaint
Activity Nr 70722020
Health Yes

Sources: Kentucky Secretary of State