Search icon

OLDCO CAPITAL, INC.

Company Details

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

Secretary

Name Role
Teresa Stamm Secretary

Treasurer

Name Role
Teresa Stamm Treasurer

President

Name Role
Johnathan Ivey President

Registered Agent

Name Role
INNOVATIVE ELECTRONIC DESIGNS, LLC Registered Agent

Director

Name Role
Johnathan Ivey Director
HARDISON G. MARTIN Director
FLOYD R. LEWELLYN Director

Incorporator

Name Role
HARDISON G. MARTIN Incorporator
FLOYD R. LEWELLYN Incorporator

Former Company Names

Name Action
INNOVATIVE ELECTRONIC DESIGNS, INC. Old Name

Assumed Names

Name Status Expiration Date
IED Inactive 2012-09-27
INNOVATIVE ELECTRONIC DESIGNS Inactive 2008-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304294200 0452110 2001-08-08 1700 EASTPOINT PARKWAY, LOUISVILLE, KY, 40210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-08
Case Closed 2001-08-08

Related Activity

Type Inspection
Activity Nr 304294440
115956617 0452110 1991-06-05 9701 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
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