Search icon

GEMINUS, INC.

Company Details

Name: GEMINUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1983 (42 years ago)
Organization Date: 03 Feb 1983 (42 years ago)
Last Annual Report: 04 Jun 2003 (22 years ago)
Organization Number: 0174580
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10909 EASUM RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Charles M Haydon Director
JOHN T. MILLER Director
Robert E Miller Director
Mardell M Haydon Director

Incorporator

Name Role
JOHN T. MILLER Incorporator

Registered Agent

Name Role
DAVID B. MOUR Registered Agent

Secretary

Name Role
Charles M Haydon Secretary

President

Name Role
Robert E Miller President

Filings

Name File Date
Annual Report 2003-08-07
Annual Report 2002-09-25
Annual Report 2001-07-25
Statement of Change 2001-07-14
Statement of Change 2001-07-06
Annual Report 2000-08-25
Annual Report 1999-08-10
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123785834 0452110 1995-08-01 1888 MIDLAND TRAIL, SHELBYVILLE, KY, 40066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 C
Issuance Date 1995-08-25
Abatement Due Date 1995-10-05
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1995-08-25
Abatement Due Date 1995-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
104286331 0452110 1988-09-27 249 E. MAIN ST., LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-11-02
18624593 0452110 1984-09-18 920 S 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-10-22

Sources: Kentucky Secretary of State