Search icon

LOUISVILLE BARREL, INC.

Company Details

Name: LOUISVILLE BARREL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1977 (48 years ago)
Organization Date: 27 Apr 1977 (48 years ago)
Last Annual Report: 30 Jun 1997 (28 years ago)
Organization Number: 0079873
Principal Office: 6213 GHEENS MILL RD, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GREGORY A. CANSLER Registered Agent

Director

Name Role
MERRITT E. MARCUS Director
WILLIAM R. SNYDER Director
PATSY J. MARCUS Director
LAVERNE W. SNYDER Director

Incorporator

Name Role
CARL K. HELMAN Incorporator

Assumed Names

Name Status Expiration Date
AERO CONTAINERS Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Administrative Dissolution Return 1998-11-03
Sixty Day Notice Return 1998-09-01
Certificate of Assumed Name 1997-07-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-31
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123796237 0452110 1993-12-07 109 N. 21ST ST., LOUISVILLE, KY, 40270
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-09
Case Closed 1994-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-01-05
Abatement Due Date 1993-12-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1994-01-05
Abatement Due Date 1993-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-01-05
Abatement Due Date 1994-02-22
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 O01 IA
Issuance Date 1994-01-05
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 1
123802704 0452110 1993-07-12 109 N. 21ST ST., LOUISVILLE, KY, 40270
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-12-17
Case Closed 1994-12-19

Related Activity

Type Referral
Activity Nr 900173329
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1994-01-07
Abatement Due Date 1994-06-30
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 1994-01-28
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-24
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1994-01-07
Abatement Due Date 1994-01-27
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 13
Gravity 01
2771673 0452110 1987-06-18 109 N. 21ST ST., LOUISVILLE, KY, 40270
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-18
Case Closed 1987-06-19

Related Activity

Type Inspection
Activity Nr 104328356
104328356 0452110 1987-03-25 109 N. 21ST ST., LOUISVILLE, KY, 40270
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-25
Case Closed 1987-06-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 5
Nr Exposed 12
102014412 0452110 1987-03-11 109 N. 21ST ST., LOUISVILLE, KY, 40270
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-11
Case Closed 1987-03-16
13926209 0452110 1983-10-05 109 NORTH 21ST ST, Louisville, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-12-15

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 4
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 3
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 1
Citation ID 02004C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 7
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 G V
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 A01
Issuance Date 1983-11-08
Abatement Due Date 1983-10-05
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1983-11-08
Abatement Due Date 1983-10-05
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1983-11-08
Abatement Due Date 1983-12-12
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 201800101
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 2018003
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 2018005
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-11-08
Abatement Due Date 1983-12-06
Nr Instances 2

Sources: Kentucky Secretary of State