Search icon

MITCHELL HOBBS & SONS, INC.

Company Details

Name: MITCHELL HOBBS & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1968 (56 years ago)
Organization Date: 24 Oct 1968 (56 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0075363
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3100 VERMONT AVE., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

President

Name Role
David K Hobbs President

Treasurer

Name Role
Michael P Hobbs Treasurer

Vice President

Name Role
Michael P Hobbs Vice President

Signature

Name Role
DAVID K HOBBS Signature
DAVID HOBBS Signature

Registered Agent

Name Role
DAVID K HOBBS Registered Agent

Secretary

Name Role
David K Hobbs Secretary

Former Company Names

Name Action
COMPLETE SHEET METAL, INC. Old Name

Assumed Names

Name Status Expiration Date
COMPLETE SHEET METAL, INC. AS A DIVISION OF MITCHELL HOBBS & SONS, INC. Inactive -
COMPLETE SHEET METAL Inactive 2003-07-15
COMPLETE SHEET METAL DIVISION Inactive 2003-07-15

Filings

Name File Date
Dissolution 2018-12-18
Annual Report 2018-06-06
Annual Report 2017-03-03
Annual Report 2016-03-07
Annual Report 2015-03-31
Annual Report 2014-04-04
Annual Report 2013-03-22
Annual Report 2012-02-13
Annual Report 2011-07-22
Annual Report 2010-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309076305 0452110 2005-10-04 1903 HEBRON LN, BROOKS, KY, 40109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-05
Case Closed 2005-10-05

Related Activity

Type Inspection
Activity Nr 308980606
305365843 0452110 2002-10-21 3100 VERMONT AVENUE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Case Closed 2003-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2002-12-26
Abatement Due Date 2003-01-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2002-12-26
Abatement Due Date 2003-01-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-12-26
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2002-12-26
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2002-12-26
Abatement Due Date 2003-01-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State