Search icon

TRANSPORT RELEASING, INC.

Company Details

Name: TRANSPORT RELEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1981 (44 years ago)
Organization Date: 17 Jul 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0151447
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 36384, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BENJAMIN BRANNICK Registered Agent

Director

Name Role
SOPHIA S. CLUTTS Director
BENJAMIN BRANNICK Director
MARCH WELLS, JR. Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Filings

Name File Date
Letters 1988-02-26
Revocation Return 1987-10-15
Revocation of Certificate of Authority 1987-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13919089 0452110 1983-06-10 2000 FERN VALLEY RD, Louisville, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-06-29
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320939093

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 33800310111
Issuance Date 1983-08-19
Abatement Due Date 1983-09-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 201800102
Issuance Date 1983-08-19
Abatement Due Date 1983-08-24
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 201800401
Issuance Date 1983-08-19
Abatement Due Date 1983-08-24
Nr Instances 3

Sources: Kentucky Secretary of State