Search icon

CAIN & ABELL, INC.

Company Details

Name: CAIN & ABELL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1983 (42 years ago)
Authority Date: 01 Feb 1983 (42 years ago)
Last Annual Report: 10 Oct 1990 (35 years ago)
Organization Number: 0174478
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 208 TRAVOIS, LOUISVILLE, KY 40207
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KENT D. ABELL Director
DALE CAIN Director

Incorporator

Name Role
DALE CAIN Incorporator
KENT ABELL Incorporator

Former Company Names

Name Action
CAIN & ABELL ELECTRIC COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-10-08
Sixty Day Notice 1990-09-01
Revocation of Certificate of Authority 1989-10-15
Revocation of Certificate of Authority 1989-10-15
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Statement of Change 1988-09-26
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2772234 0452110 1987-11-17 8126 NEW LAGRANGE ROAD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-11-18
104324637 0452110 1986-12-03 1405 BROWN LN., LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1986-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State