Search icon

MEYER PLUMBING, INC.

Company Details

Name: MEYER PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 1982 (43 years ago)
Organization Date: 11 Oct 1982 (43 years ago)
Last Annual Report: 26 Jul 2016 (9 years ago)
Organization Number: 0171082
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 3075 CORAL RIDGE ROAD, LOUISVILLE, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
John Meyer President

Secretary

Name Role
Kathy Meyer Secretary

Director

Name Role
JOHN MEYER Director
KATHERINE MEYER Director
John Meyer Director
Kathy Meyer Director

Incorporator

Name Role
JOHN MEYER Incorporator

Vice President

Name Role
John Meyer Vice President

Treasurer

Name Role
Kathy Meyer Treasurer

Registered Agent

Name Role
JOHN MEYER Registered Agent

Former Company Names

Name Action
MEYER PLUMBING AND HEATING, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-26
Annual Report 2015-04-17
Registered Agent name/address change 2015-03-24
Principal Office Address Change 2015-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-16
Type:
Prog Related
Address:
937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-17
Type:
Prog Related
Address:
3801 S PARK BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-17
Type:
Prog Related
Address:
267 N BARDSTOWN RD, MT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-12
Type:
Prog Related
Address:
400 S 4TH AVE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-22
Type:
Prog Related
Address:
4233 - 4241 HANEY WAY, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State