Name: | GOHMANN ASPHALT AND CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1959 (66 years ago) |
Authority Date: | 15 Jul 1959 (66 years ago) |
Last Annual Report: | 23 Jan 2014 (11 years ago) |
Organization Number: | 0078349 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 1820 ASHFIELD LANE, ATTN: RICHARD L CRIPE, LOUISVILLE, KY 40220 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
John R Gohmann | Director |
Annette G Dezelan | Director |
HERBERT R. GOHMANN | Director |
JOHN A. CODY JR. | Director |
ADAM F. STUMLER | Director |
JOHN A. CODY | Director |
J Michael Gohmann | Director |
Name | Role |
---|---|
ADAM F. STUMBLER | Incorporator |
HERBERT R. GOHMANN | Incorporator |
JOHN A. CODY, JR. | Incorporator |
ADAM F. STUMLER | Incorporator |
JOHN A. CODY JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard L Cripe | President |
Name | Role |
---|---|
Spencer B Coe | Secretary |
Name | Action |
---|---|
STUMBLER GOHMANN ASPHALT CO., INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-24 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-08 |
Annual Report | 2011-02-09 |
Annual Report | 2010-03-09 |
Annual Report | 2009-01-12 |
Registered Agent name/address change | 2008-01-30 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311294680 | 0452110 | 2008-01-31 | 3RD ST AND RIVER RD, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310659289 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-07-31 |
Case Closed | 2007-10-16 |
Related Activity
Type | Referral |
Activity Nr | 202695565 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-08-15 |
Abatement Due Date | 2007-08-21 |
Current Penalty | 3150.0 |
Initial Penalty | 6300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-08-15 |
Abatement Due Date | 2007-08-21 |
Current Penalty | 3150.0 |
Initial Penalty | 6300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State