Search icon

EXPLOSIVE PRODUCTS, INC.

Company Details

Name: EXPLOSIVE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1967 (58 years ago)
Organization Date: 06 Feb 1967 (58 years ago)
Last Annual Report: 10 Jul 2013 (12 years ago)
Organization Number: 0111458
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3364 NEWBURG RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Incorporator

Name Role
COOPER EQUIPMENT CO., INC. Incorporator
CLARENCE E. HERTELENDY Incorporator
ANITA W. HERTELENDY Incorporator

Registered Agent

Name Role
ANITA W. HERTELENDY Registered Agent

Sole Officer

Name Role
Anita W Hertelendy Sole Officer

Former Company Names

Name Action
EXPLOSIVE PRODUCTS OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Annual Report 2013-07-10
Annual Report 2012-05-18
Annual Report 2011-06-08
Annual Report 2010-07-16
Annual Report 2009-06-10
Annual Report 2008-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301965 0452110 1988-11-22 1454 HUGH AVE., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1988-12-29
104286513 0452110 1988-11-07 1454 HUGH AVE., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1988-12-28
13933056 0452110 1982-11-10 1454 HUGH AVE, Louisville, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-12-06
13897301 0452110 1982-09-29 HWY 30 E, East Bernstadt, KY, 40729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-29
Case Closed 1982-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1982-10-13
Abatement Due Date 1982-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-10-13
Abatement Due Date 1982-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 20060 201
Issuance Date 1982-10-13
Abatement Due Date 1982-10-20
Nr Instances 1
13934138 0452110 1982-09-13 1454 HUGH AVE, Louisville, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1989-01-17

Related Activity

Type Complaint
Activity Nr 320937576

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1982-10-08
Abatement Due Date 1982-10-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2

Sources: Kentucky Secretary of State