Search icon

4-WAY HOUSING CORPORATION

Company Details

Name: 4-WAY HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 1980 (45 years ago)
Organization Date: 27 May 1980 (45 years ago)
Last Annual Report: 14 Sep 1993 (32 years ago)
Organization Number: 0147001
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 3936 SOUTH BROOK ST., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT W. WRIGHT Registered Agent

Director

Name Role
ROBERT S. SILVERTHORN, J Director

Incorporator

Name Role
ROBERT S. SILVERTHORN, J Incorporator

Filings

Name File Date
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-03-13
Annual Report 1991-07-01
Statement of Change 1990-09-12
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123814212 0452110 1993-02-11 810 KENTUCKY AVE., PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-05-21
Case Closed 2005-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 1993-06-09
Abatement Due Date 1993-10-29
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1993-10-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-06-09
Abatement Due Date 1993-10-29
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1993-10-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-09
Abatement Due Date 1993-10-29
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1993-10-29
Nr Instances 1
Nr Exposed 4
Gravity 02

Sources: Kentucky Secretary of State