Search icon

YOUNG SALES CORPORATION

Company Details

Name: YOUNG SALES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1940 (85 years ago)
Authority Date: 30 Apr 1940 (85 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0068783
Principal Office: 1054 CENTRAL INDUSTRIAL AVE., ST. LOUIS, MO 63110
Place of Formation: MISSOURI

Treasurer

Name Role
Donald E Amelung Treasurer

Secretary

Name Role
Donald E Amelung Secretary

President

Name Role
W Todd Mccane President

Vice President

Name Role
Ronald F Knigge Vice President

Director

Name Role
WILLIAM J. YOUNG Director
JOSEPH W. SCHUETTE Director
ELMER W. WEBER Director
FRED R. MCCLENDON Director
FRANCIS P. MCATEER Director

Incorporator

Name Role
WILLIAM J. YOUNG Incorporator
JOSEPH W. SCHUETTE Incorporator
FRED R. MCCLENDON Incorporator
FRANCIS P. MCATEER Incorporator
WILLIAM A. SISLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Historic document 2009-09-17
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-05
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123806036 0452110 1993-05-17 DOSKER MANOR BLDG., LOUISVILLE, KY, 40201
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-17
Case Closed 1993-05-20

Related Activity

Type Referral
Activity Nr 900485855
Safety Yes
18586941 0452110 1985-09-25 1600 CRUMS LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1985-11-21
Abatement Due Date 1985-11-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1985-11-21
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State