Search icon

CHARLES DISTRIBUTING, INC.

Company Details

Name: CHARLES DISTRIBUTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1983 (42 years ago)
Organization Date: 18 May 1983 (42 years ago)
Last Annual Report: 18 Jun 2008 (17 years ago)
Organization Number: 0178027
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13132 FOREST CENTRE CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Signature

Name Role
EDDIE COCKE Signature

Sole Officer

Name Role
Charles L Jacobs Sole Officer

Incorporator

Name Role
THOMAS A. HOY Incorporator

Director

Name Role
GEORGE PALMER Director
CHARLES L. JACOBS Director

Registered Agent

Name Role
CHARLES L. JACOBS Registered Agent

Former Company Names

Name Action
PELLA PRODUCTS CORPORATION Old Name
CHARLES DISTRIBUTING, INC. Old Name
PELLA PRODUCTS OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
THE WINDOW COMPANY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-06-18
Annual Report 2007-06-06
Annual Report 2006-06-06
Annual Report 2005-07-06
Annual Report 2003-07-15
Name Renewal 2003-02-24
Annual Report 2002-09-09
Statement of Change 2002-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13937636 0452110 1983-03-09 2013 COBALT DR, Jeffersontown, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-04-12
Abatement Due Date 1983-06-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 VC3
Issuance Date 1983-04-12
Abatement Due Date 1983-04-21
Nr Instances 1

Sources: Kentucky Secretary of State