Search icon

LEDCO, INC.

Company Details

Name: LEDCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 1978 (47 years ago)
Authority Date: 23 Oct 1978 (47 years ago)
Last Annual Report: 09 Jul 2016 (9 years ago)
Organization Number: 0113020
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: PO BOX 640, SIMPSONVILLE, KY 40067
Place of Formation: OHIO

Vice President

Name Role
Joseph A Solomon Vice President

Director

Name Role
Joseph A Solomon Director
Stephen H Solomon Director
JOSEPH J. SOLOMON Director
ANN T. SOLOMON Director
JOHN C. SOLOMON Director
RALPH A. MARTINN Director

Incorporator

Name Role
JOSEPH J. SOLOMON Incorporator
H. W. DOMECK Incorporator
A. M. PROTHERO Incorporator

President

Name Role
Stephen H Solomon President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-07-09
Registered Agent name/address change 2016-03-18
Principal Office Address Change 2016-03-18
Annual Report 2015-05-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-12
Type:
Planned
Address:
801 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-04
Type:
Referral
Address:
801 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-28
Type:
Planned
Address:
801 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-01-28
Type:
Planned
Address:
801 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-08
Type:
Planned
Address:
801 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Safety Health:
Health
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.22 $0 $21,202 137 0 2009-06-05 Final
KIDA - Kentucky Industrial Development Act Inactive 11.42 $1,998,000 $395,100 115 19 2006-08-31 Final

Sources: Kentucky Secretary of State