Search icon

THE WIREWORKS, INC.

Company Details

Name: THE WIREWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1964 (61 years ago)
Organization Date: 11 Aug 1964 (61 years ago)
Last Annual Report: 01 Nov 1994 (30 years ago)
Organization Number: 0080158
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 2636, 737 DUMESNIL, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Incorporator

Name Role
JOHN E. SHUCK Incorporator
CHARLES G. STEIER Incorporator
F. J. HETTINGER Incorporator
MONROE J. COX Incorporator
FRANK D. CRAWLEY Incorporator

Registered Agent

Name Role
RAMIEL GOLDSTEIN Registered Agent

Former Company Names

Name Action
MASTER DRILL TIE CO. Old Name

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-09-23
Revocation of Certificate of Authority 1990-11-01
Annual Report 1990-10-31
Sixty Day Notice 1990-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304695547 0452110 2001-08-29 737 S. DUMESNIL STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-29
Case Closed 2001-08-29
104271721 0452110 1987-07-22 737 S. DUMESNIL STREET, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1989-07-17

Related Activity

Type Complaint
Activity Nr 70120431
Safety Yes

Sources: Kentucky Secretary of State