Search icon

LOUISVILLE MOTORS COMPANY

Company Details

Name: LOUISVILLE MOTORS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1981 (44 years ago)
Organization Date: 29 Jun 1981 (44 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0157672
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 636 SOUTH FIFTH ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GLEN E. VAN SLYKE Director
JOHN J. MASON, JR. Director
CHARLES R. COATS Director

Incorporator

Name Role
GLEN E. VAN SLYKE Incorporator
JOHN T. MASON, JR. Incorporator

Registered Agent

Name Role
JOHN J. MASON, JR. Registered Agent

Filings

Name File Date
Dissolution 1987-10-22
Statement of Intent to Dissolve 1984-08-13
Articles of Incorporation 1981-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13794193 0419000 1973-03-19 636 SOUTH FIFTH STREET, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-03-19
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 A02 VB7
Issuance Date 1973-04-12
Abatement Due Date 1973-04-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-04-12
Abatement Due Date 1973-04-23
Nr Instances 1
13784350 0419000 1973-02-08 636 SOUTH FIFTH STREET, Louisville, KY, 40202
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-02-08
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State