Search icon

CCI DISSOLUTION ENTITY, INC.

Company Details

Name: CCI DISSOLUTION ENTITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1980 (45 years ago)
Organization Date: 15 Aug 1980 (45 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Organization Number: 0180201
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2301 NELSON MILLER PKWY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2500

Director

Name Role
GERALD E. WILLINGER Director
STEWART M. WILLINGER Director
LOUIS A. WILLINGER Director
L A Willinger Director
P Jack Apple Director
PHILLIP JACKIE APPLE Director

Incorporator

Name Role
STEWART M. WILLINGER Incorporator
GERALD E. WILLINGER Incorporator
LOUIS A. WILLINGER Incorporator
PHILLIP JACKIE APPLE Incorporator

President

Name Role
P Jack Apple President

Secretary

Name Role
L A Willinger Secretary

Treasurer

Name Role
L A Willinger Treasurer

Registered Agent

Name Role
P. JACK APPLE Registered Agent

Former Company Names

Name Action
CUMMINS CUMBERLAND, INC. Old Name
CUMMINS KENTUCKIANA, INC. Old Name
CUMMINS OF KENTUCKIANA, INC. Old Name

Filings

Name File Date
Dissolution 2013-02-12
Annual Report 2012-06-14
Annual Report 2011-04-19
Annual Report 2010-04-22
Annual Report 2009-06-30
Annual Report 2008-04-02
Annual Report 2007-03-14
Amendment 2006-09-07
Annual Report 2006-02-09
Annual Report 2005-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13897954 0452110 1983-12-05 9820 BLUEGRASS PARKWAY, Louisville, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-05-14
Case Closed 1984-06-11

Related Activity

Type Complaint
Activity Nr 320940638
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-05-25
Abatement Due Date 1984-06-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1984-05-25
Abatement Due Date 1984-05-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1984-05-25
Abatement Due Date 1984-05-30
Nr Instances 1
Related Event Code (REC) Complaint
13927843 0452110 1983-12-05 9820 BLUEGRASS PARKWAY, Louisville, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-12-05
Case Closed 1984-02-15

Related Activity

Type Complaint
Activity Nr 320940638

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-01-06
Abatement Due Date 1984-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-01-06
Abatement Due Date 1984-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-01-06
Abatement Due Date 1984-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-01-06
Abatement Due Date 1984-01-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-01-06
Abatement Due Date 1984-02-15
Nr Instances 22
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-01-06
Abatement Due Date 1984-01-11
Nr Instances 1

Sources: Kentucky Secretary of State