Search icon

CAPITOL WAREHOUSE, INC.

Company Details

Name: CAPITOL WAREHOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1980 (45 years ago)
Organization Date: 07 Mar 1980 (45 years ago)
Last Annual Report: 14 Jul 1998 (27 years ago)
Organization Number: 0145029
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2425 RALPH AVE., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JERRY PENNINGTON Incorporator
JAMES BRYANT Incorporator
WANDA BRYANT Incorporator
JUDY K. PENNINGTON Incorporator

Director

Name Role
JERRY PENNINGTON Director
JAMES BRYANT Director
WANDA BRYANT Director
JUDY K. PENNINGTON Director

Registered Agent

Name Role
HERBERT D. LIEBMAN Registered Agent

Former Company Names

Name Action
TRANSIT GROUP SUB., INC. Merger
KWESVA, INC. Merger
J/M LEASING INCORPORATED Merger

Filings

Name File Date
Annual Report 1998-08-28
Articles of Merger 1998-07-14
Articles of Merger 1997-08-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301354841 0452110 1996-09-10 6401 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-10
Case Closed 1996-09-10
115949075 0452110 1991-10-31 8201 NATIONAL TURNPIKE, LOUISVILLE, KY, 40232
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-02-19
Case Closed 1992-04-24

Related Activity

Type Complaint
Activity Nr 73103749
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-23
Abatement Due Date 1992-04-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-03-23
Abatement Due Date 1992-04-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-23
Abatement Due Date 1992-04-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Nr Instances 2
Nr Exposed 110
Gravity 00

Sources: Kentucky Secretary of State