Search icon

V. C. GLASS CARPET COMPANY

Company Details

Name: V. C. GLASS CARPET COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1927 (98 years ago)
Organization Date: 28 Feb 1927 (98 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0173456
Number of Employees: Large (100+)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: Stock Yards Bank and Trust Company, ATTN: Sean Mumaw, 4441 Springdale Road, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1250

Director

Name Role
CHAS. W. INMAN Director
J. P. QUERBACKER Director
CHAS. A. WEBER Director
W. W. HITE Director
F. T. BOONE Director

Incorporator

Name Role
V. I. WITHERSPOON Incorporator
W. T. HALE Incorporator
AUGUST ROPKE Incorporator
J. J. MORRIS Incorporator
HENRY M. COONS Incorporator

Registered Agent

Name Role
Stock Yards Bank and Trust Company Registered Agent

Former Company Names

Name Action
MERCHANTS ICE & COLD STORAGE COMPANY Merger

Assumed Names

Name Status Expiration Date
MERCHANTS ICE & COLD STORAGE COMPANY Inactive 2003-07-15
GUTHRIE ICE COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-21
Principal Office Address Change 2025-03-21
Registered Agent name/address change 2025-03-21
Annual Report 2024-08-08
Annual Report 2023-08-31
Annual Report 2022-08-10
Annual Report 2021-03-29
Annual Report 2020-05-28
Annual Report 2019-06-24
Annual Report 2018-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167548 0452110 2000-09-28 801 LOGAN STREET, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-09-28
Case Closed 2000-09-28
301897146 0452110 1998-02-23 801 LOGAN STREET, LOUISVILLE, KY, 40204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-03-24
Case Closed 1998-04-27

Related Activity

Type Referral
Activity Nr 201852662
Health Yes
301892410 0452110 1997-10-14 801 LOGAN STREET, LOUISVILLE, KY, 40204
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-03-18
Case Closed 1998-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q02 II
Issuance Date 1998-03-31
Abatement Due Date 1998-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q02 III
Issuance Date 1998-03-31
Abatement Due Date 1998-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q02 IV
Issuance Date 1998-03-31
Abatement Due Date 1998-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q02 V
Issuance Date 1998-03-31
Abatement Due Date 1998-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q02 VII
Issuance Date 1998-03-31
Abatement Due Date 1998-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 1998-03-31
Abatement Due Date 1998-04-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
123783920 0452110 1994-08-23 801 LOGAN STREET, LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-23
Case Closed 1996-07-03

Related Activity

Type Complaint
Activity Nr 73114936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1994-10-27
Abatement Due Date 1994-10-28
Current Penalty 833.33
Initial Penalty 1750.0
Contest Date 1994-11-11
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-10-27
Abatement Due Date 1994-11-18
Current Penalty 833.33
Initial Penalty 875.0
Contest Date 1994-11-11
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-27
Abatement Due Date 1994-11-18
Current Penalty 834.0
Initial Penalty 875.0
Contest Date 1994-11-11
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-10-27
Abatement Due Date 1994-11-18
Contest Date 1994-11-11
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-10-27
Abatement Due Date 1994-12-05
Contest Date 1994-11-11
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 35
Gravity 01
112348198 0452110 1991-02-01 217 E. MAIN, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-02-05

Sources: Kentucky Secretary of State