Name: | OLDCO CAPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1978 (47 years ago) |
Organization Date: | 31 Jul 1978 (47 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0111072 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9701 TAYLORSVILLE RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Teresa Stamm | Secretary |
Name | Role |
---|---|
Teresa Stamm | Treasurer |
Name | Role |
---|---|
Johnathan Ivey | President |
Name | Role |
---|---|
INNOVATIVE ELECTRONIC DESIGNS, LLC | Registered Agent |
Name | Role |
---|---|
Johnathan Ivey | Director |
HARDISON G. MARTIN | Director |
FLOYD R. LEWELLYN | Director |
Name | Role |
---|---|
HARDISON G. MARTIN | Incorporator |
FLOYD R. LEWELLYN | Incorporator |
Name | Action |
---|---|
INNOVATIVE ELECTRONIC DESIGNS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
IED | Inactive | 2012-09-27 |
INNOVATIVE ELECTRONIC DESIGNS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-23 |
Registered Agent name/address change | 2020-06-12 |
Annual Report | 2020-06-12 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304294200 | 0452110 | 2001-08-08 | 1700 EASTPOINT PARKWAY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304294440 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-05 |
Case Closed | 1991-11-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-18 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-18 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-08-01 |
Nr Instances | 1 |
Nr Exposed | 50 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-08-01 |
Nr Instances | 1 |
Nr Exposed | 50 |
Sources: Kentucky Secretary of State