Search icon

CONWAY BUILDERS SUPPLY, INC.

Company Details

Name: CONWAY BUILDERS SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1981 (44 years ago)
Organization Date: 13 May 1981 (44 years ago)
Last Annual Report: 08 Sep 2008 (17 years ago)
Organization Number: 0156336
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4535 MELTON AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Gary R Conway President

Director

Name Role
Gary R Conway Director
POLK CONWAY, JR. Director
MILDRED R. CONWAY Director

Incorporator

Name Role
POLK CONWAY, JR. Incorporator

Registered Agent

Name Role
GARY R. CONWAY Registered Agent

Secretary

Name Role
Gary Conway Secretary

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-09-08
Annual Report 2007-06-27
Annual Report 2006-02-02
Annual Report 2005-02-23
Annual Report 2003-09-23
Annual Report 2002-11-07
Annual Report 2001-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290034 0452110 2001-04-16 4535 MELTON AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-16
Case Closed 2001-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2001-06-18
Abatement Due Date 2001-07-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
2780492 0452110 1987-10-12 4535 MELTON AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-12
Case Closed 1987-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-11-04
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
14792634 0452110 1984-06-27 4535 MELTON AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-08-21
13898564 0452110 1982-09-09 4535 MELTON AVE, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-13
Case Closed 1982-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-11-15
Abatement Due Date 1983-01-10
Nr Instances 1
13936455 0452110 1982-08-19 4535 MELTON AVE, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1982-10-21
Abatement Due Date 1982-11-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-10-21
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1982-10-21
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-10-21
Abatement Due Date 1982-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-10-21
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-10-21
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-10-21
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1982-10-21
Abatement Due Date 1982-11-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100304 F05 VC3
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-10-21
Abatement Due Date 1982-11-03
Nr Instances 1

Sources: Kentucky Secretary of State