Search icon

FIRST DEVELOPMENT CORPORATION OF KENTUCKY

Company Details

Name: FIRST DEVELOPMENT CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1977 (47 years ago)
Organization Date: 05 Oct 1977 (47 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Organization Number: 0083832
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SAMUEL POLLITT, III Registered Agent

President

Name Role
Samuel Pollitt III President

Secretary

Name Role
D Dyche Gregory Secretary

Treasurer

Name Role
D Dyche Gregory Treasurer

Director

Name Role
SAMUEL POLLITT, III Director
D. DYCHE GREGORY Director

Incorporator

Name Role
SAMUEL POLLITT, III Incorporator
D. DYCHE GREGORY Incorporator

Filings

Name File Date
Dissolution 2017-10-04
Annual Report 2017-06-20
Annual Report 2016-03-15
Annual Report 2015-04-14
Annual Report 2014-03-28
Annual Report 2013-01-14
Annual Report 2012-06-18
Annual Report 2011-06-09
Annual Report 2010-04-14
Annual Report 2009-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308389485 0452110 2005-01-27 12700 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-01-27
Case Closed 2005-04-05

Related Activity

Type Referral
Activity Nr 202372322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2005-02-03
Abatement Due Date 2005-01-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State