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 |
Name | Role |
---|---|
ROBERT BRUCE GREENWELL | Director |
MARY LOUISE BROOKS | Director |
ALVIE BROOKS | Director |
Clay Moseley | Director |
Kathy Moseley | Director |
Name | Role |
---|---|
ROBERT B. GREENWELL | Incorporator |
MARY LOUISE BROOKS | Incorporator |
ALVIE BROOKS | Incorporator |
Name | Role |
---|---|
S. CLAY MOSELEY | Registered Agent |
Name | Role |
---|---|
Clay Moseley | President |
Name | Role |
---|---|
Kathleen Moseley | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104303276 | 0452110 | 1988-08-31 | 310 EAST BURNETT, LOUISVILLE, KY, 40217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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