Search icon

COLEMAN BUILDING CORPORATION

Headquarter

Company Details

Name: COLEMAN BUILDING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1976 (49 years ago)
Organization Date: 19 Aug 1976 (49 years ago)
Last Annual Report: 01 Jul 1988 (37 years ago)
Organization Number: 0076836
Principal Office: 13029 MIDDLETOWN INDUSTRIAL BLVD, SUITE 200, LOUISVILLE, KY 402234761
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of COLEMAN BUILDING CORPORATION, CONNECTICUT 0135846 CONNECTICUT
Headquarter of COLEMAN BUILDING CORPORATION, ILLINOIS CORP_54057059 ILLINOIS
Headquarter of COLEMAN BUILDING CORPORATION, FLORIDA 855772 FLORIDA

Director

Name Role
JOSEPH K. LADD Director

Incorporator

Name Role
JOSEPH K. LADD Incorporator

Registered Agent

Name Role
B. M. COLEMAN Registered Agent

Former Company Names

Name Action
RESTAURANT BUILDING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HALL/COLEMAN/ROMBKE Inactive -

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Sixty Day Notice Return 1989-09-01
Sixty Day Notice Return 1989-09-01
Letters 1989-01-13
Statement of Change 1983-04-28
Statement of Change 1983-04-28
Certificate of Assumed Name 1981-05-08
Certificate of Assumed Name 1981-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2796407 0452110 1987-09-22 U. S. 60, 1 MILE EAST OF, MIDDLETOWN, KY, 40243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-22
Case Closed 1987-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-10-02
Abatement Due Date 1987-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-10-02
Abatement Due Date 1987-10-07
Nr Instances 4
Nr Exposed 4

Sources: Kentucky Secretary of State