Name: | DERBY CITY SIGN & ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1976 (49 years ago) |
Organization Date: | 23 Jun 1976 (49 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0071603 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1427 HUGH AVE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ken D Ackermann | President |
Name | Role |
---|---|
Ken D Ackermann | Secretary |
Name | Role |
---|---|
Ken D Ackermann | Vice President |
Name | Role |
---|---|
KEN D. ACKERMANN | Registered Agent |
Name | Role |
---|---|
WILLIAM A. KLEIN | Director |
Name | Role |
---|---|
WILLIAM A. KLEIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-05 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-26 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308978816 | 0452110 | 2005-04-25 | WEST RIDGE PLAZA, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202373015 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-06-06 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-06-06 |
Current Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005D |
Citaton Type | Serious |
Standard Cited | 19260652 A01 I 1 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-31 |
Case Closed | 1986-04-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-17 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-05-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 A08 |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1331597409 | 2020-05-04 | 0457 | PPP | 1427 HUGH AVE, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State