Search icon

ALLIED SPORTING GOODS, INC.

Company Details

Name: ALLIED SPORTING GOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1961 (64 years ago)
Last Annual Report: 30 Apr 1999 (26 years ago)
Organization Number: 0077409
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4726 ALLMOND AVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 100000

President

Name Role
Michael Marks President

Incorporator

Name Role
SAMUEL MARKS Incorporator
ARMAND J. ESSIG Incorporator

Registered Agent

Name Role
JONATHAN D. GOLDBERG Registered Agent

Director

Name Role
ARMAND J. ESSIG Director
SAMUEL L. MARKS Director
MICHAEL F. MARKS Director
ALAN I. SIMON Director
HARRY A. MARKS Director

Former Company Names

Name Action
ALLIED, INC. Merger
ALLIED SALES CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-01
Annual Report 1998-04-22
Annual Report 1997-07-01
Amendment 1996-09-11
Statement of Change 1996-09-06
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Letters 1993-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123780975 0452110 1995-01-20 4600 SHELBYVILLE ROAD PLAZA, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1995-02-23
Case Closed 1995-02-23

Related Activity

Type Complaint
Activity Nr 77723427
Health Yes
124605247 0452110 1994-04-25 4600 SHELBYVILLE ROAD PLAZA, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-04-25
Case Closed 1994-09-02

Related Activity

Type Complaint
Activity Nr 73107773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 44
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 44
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 44
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 12
Nr Exposed 44
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 2
115952590 0452110 1992-05-04 3030 NORTHWESTERN PKWY., LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 2
Nr Exposed 4
Gravity 00

Sources: Kentucky Secretary of State