Search icon

PORT OF LOUISVILLE TERMINAL, INC.

Company Details

Name: PORT OF LOUISVILLE TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1951 (74 years ago)
Organization Date: 29 May 1951 (74 years ago)
Last Annual Report: 01 Jul 1972 (53 years ago)
Organization Number: 0073727
Principal Office: 333 RIVER RD., LOUISVILLE, KY .
Place of Formation: KENTUCKY
Authorized Shares: 50000

Incorporator

Name Role
PATRICK CALHOUN, JR. Incorporator
ROBT. W. ROUNSAVALL Incorporator
DORSEY W. BROWN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13789987 0419000 1974-09-10 333 RIVER ROAD PO BOX 1020, Louisville, KY, 40201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-09-10
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1974-09-16
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1974-09-16
Abatement Due Date 1974-09-20
Nr Instances 1
13789797 0419000 1974-08-05 333 RIVER ROAD PO BOX 1020, Louisville, KY, 40201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-08-07
Abatement Due Date 1974-08-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-08-07
Abatement Due Date 1974-08-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180074 A11
Issuance Date 1974-08-07
Abatement Due Date 1974-08-12
Nr Instances 1
13789433 0419000 1974-04-02 333 RIVER ROAD PO BOX 1020, Louisville, KY, 40201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-02
Emphasis N: TIP
Case Closed 1984-03-10
13789078 0419000 1974-02-11 333 RIVER ROAD PO BOX 578, Louisville, KY, 40201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-11
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180073 F01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180081 A
Issuance Date 1974-02-13
Abatement Due Date 1974-03-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-02-13
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-02-13
Abatement Due Date 1974-03-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-02-13
Abatement Due Date 1974-02-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-02-13
Abatement Due Date 1974-02-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-02-13
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-02-13
Abatement Due Date 1974-02-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-02-13
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-02-13
Abatement Due Date 1974-02-26
Nr Instances 1
13788989 0419000 1973-05-04 333 RIVER ROAD PO BOX 1020, Louisville, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-04
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-16
Abatement Due Date 1973-05-22
Nr Instances 3

Sources: Kentucky Secretary of State