Search icon

BOSSE & ISAACS, INC.

Company Details

Name: BOSSE & ISAACS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1978 (47 years ago)
Organization Date: 25 Aug 1978 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0111571
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1806 W. MAIN ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
EDWARD G. ISAACS, III Director
A. J. BUSSE Director
EDWARD L. FRIEDBERG Director

Incorporator

Name Role
EDWARD G. ISAACS, III Incorporator
A. J. BOSSE Incorporator

Registered Agent

Name Role
EDWARD G. ISAACS, III Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1979-07-01
Articles of Incorporation 1978-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14778930 0452110 1985-04-01 4344 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1987-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-05-16
Abatement Due Date 1985-05-16
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1985-06-06
Final Order 1985-08-26
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-05-16
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-05-16
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State