Search icon

WATER WORKS SUPPLIES, INC.

Company Details

Name: WATER WORKS SUPPLIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1972 (53 years ago)
Authority Date: 08 Aug 1972 (53 years ago)
Last Annual Report: 14 Aug 2009 (16 years ago)
Organization Number: 0068236
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32008, LOUISVILLE, KY 40232
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
James B Taylor Secretary

President

Name Role
James B Taylor President

Treasurer

Name Role
James B Taylor Treasurer

Director

Name Role
JAMES B. TAYLOR Director
MERLE J. LONG Director
NORMA JEAN TAYLOR Director

Incorporator

Name Role
JAMES B. TAYLOR Incorporator
NORMA JEAN TAYLOR Incorporator
MERLE LONG Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-18
Annual Report 2009-08-14
Annual Report 2008-06-26
Registered Agent name/address change 2007-12-26
Annual Report 2007-06-07
Annual Report 2006-06-29
Annual Report 2005-06-28
Annual Report 2003-07-15
Annual Report 2002-05-01
Statement of Change 2001-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309076412 0452110 2005-09-01 4634 ILLINOS AVE, LOUISVILLE, KY, 40232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-16
Case Closed 2005-09-16

Related Activity

Type Complaint
Activity Nr 205277270
Safety Yes

Sources: Kentucky Secretary of State