Search icon

SATCO, INC.

Company Details

Name: SATCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1979 (45 years ago)
Organization Date: 26 Dec 1979 (45 years ago)
Last Annual Report: 30 Jun 1995 (30 years ago)
Organization Number: 0143355
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 128 E. JEFFERSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
DONALD V. SATTERLY Registered Agent

Director

Name Role
DONALD V. SATTERLY Director
MARY P. SATTERLY Director

Incorporator

Name Role
DONALD V. SATTERLY Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-05-05
Annual Report 1992-03-18
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1980-07-01
Articles of Incorporation 1979-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657168 0452110 2007-05-24 4501 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-06-28
Case Closed 2007-11-29

Related Activity

Type Complaint
Activity Nr 205284680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2007-10-03
Abatement Due Date 2007-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-10-03
Abatement Due Date 2007-10-30
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-10-03
Abatement Due Date 2007-10-30
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State