Search icon

LARRY'S MOVERS, INC.

Company Details

Name: LARRY'S MOVERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1979 (46 years ago)
Organization Date: 05 Mar 1979 (46 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0116126
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3329 CAMPGROUND RD., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ROBERT BRUCE GREENWELL Director
MARY LOUISE BROOKS Director
ALVIE BROOKS Director
Clay Moseley Director
Kathy Moseley Director

Incorporator

Name Role
ROBERT B. GREENWELL Incorporator
MARY LOUISE BROOKS Incorporator
ALVIE BROOKS Incorporator

Registered Agent

Name Role
S. CLAY MOSELEY Registered Agent

President

Name Role
Clay Moseley President

Vice President

Name Role
Kathleen Moseley Vice President

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-08-08
Annual Report 2022-01-26
Annual Report 2021-02-09
Annual Report 2020-06-01
Annual Report 2019-04-18
Annual Report 2018-07-11
Annual Report 2017-06-30
Annual Report 2016-07-02
Annual Report 2015-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104303276 0452110 1988-08-31 310 EAST BURNETT, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-08-31
Case Closed 1988-10-13

Related Activity

Type Complaint
Activity Nr 70258637
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1988-10-04
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State