Search icon

GALLOWAY BROS. ALIGNMENT SERVICE, INC.

Company Details

Name: GALLOWAY BROS. ALIGNMENT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1976 (49 years ago)
Organization Date: 20 Aug 1976 (49 years ago)
Last Annual Report: 10 Jun 1999 (26 years ago)
Organization Number: 0074494
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1201 ALSOP LANE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 99

Sole Officer

Name Role
ROBERT M. GALLOWAY Sole Officer

Director

Name Role
JOHN R. GALLOWAY Director
JOSEPH M. GALLOWAY Director
ROBERT M. GALLOWAY Director

Incorporator

Name Role
JOHN R. GALLOWAY Incorporator
JOSEPH M. GALLOWAY Incorporator
ROBERT M. GALLOWAY Incorporator

Registered Agent

Name Role
ROBERT M. GALLOAWAY Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-12
Reinstatement 1999-06-10
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Statement of Change 1996-10-11
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112356308 0452110 1991-04-01 1201 ALSOP LANE, OWENSBORO, KY, 40303
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-04-03
Case Closed 1991-04-09

Related Activity

Type Accident
Activity Nr 361066897
Type Complaint
Activity Nr 70256292
Safety Yes
104344718 0452110 1990-01-22 2032 ALSOP LANE, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-01-22
Case Closed 1990-02-16

Related Activity

Type Complaint
Activity Nr 70256292
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-02-06
Abatement Due Date 1990-02-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-02-06
Abatement Due Date 1990-02-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1990-02-06
Abatement Due Date 1990-02-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1990-02-06
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-02-06
Abatement Due Date 1990-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1990-02-06
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-02-06
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State