Search icon

LOCAL COMMUNICATIONS, INC.

Company Details

Name: LOCAL COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1974 (51 years ago)
Authority Date: 29 Jul 1974 (51 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0086203
Principal Office: % TAX DEPT., 8TH. FLOOR, 15 WEST 44TH. ST., NEW YORK, N. 10036
Place of Formation: DELAWARE

Incorporator

Name Role
GERALD A. FOX Incorporator
EDWIN A. KIERNAN, JR. Incorporator
DONALD W. RANDALL Incorporator

Director

Name Role
SIDNEY B. MCALLISTER Director
WILLARD C. MACKEY, JR. Director
HARTMUS ALEXANDER Director
RICHARD N. CONFER Director
CHARLES E. JONES Director

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

Former Company Names

Name Action
MCCANN-ERICKSON, INC. Old Name
LOCAL COMMUNICATIONS, INC. Merger
ZIMMER-MCCLASKEY-LEWIS, INC. Merger
MCCANN-HARPER, INC. Old Name
ZIMMER-MCCLASKEY, INC. Old Name
COMMUNICATIONS COUNSELORS NETWORK, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610312 0452110 1994-03-29 1469 S 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-29
Case Closed 1994-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-15
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State