Search icon

LPW IMPORTS, INC.

Company Details

Name: LPW IMPORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1983 (42 years ago)
Organization Date: 07 Apr 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0175478
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 444 SOUTH FIFTH ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ARTHUR J. FRANKEL Director
MARILYN L. FRANKEL Director

Incorporator

Name Role
ARTHUR J. FRANKEL Incorporator

Registered Agent

Name Role
444 SOUTH FIFTH ST. Registered Agent

Former Company Names

Name Action
LITTLE PEOPLE'S WORKSHOP, LTD. Old Name
LPW IMPORTS, INC. Merger

Filings

Name File Date
Agent Resignation 2014-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104320171 0452110 1990-04-19 13060 MIDDLETOWN INDUSTRY BLVD., LOUISVILLE, KY, 40243
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-04-20

Related Activity

Type Inspection
Activity Nr 104320742
104320742 0452110 1990-01-10 13060 MIDDLETOWN INDUSTRY BLVD., LOUISVILLE, KY, 40243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-10
Case Closed 1990-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 23
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-26
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State