Search icon

T-TOPS ETC., INC.

Company Details

Name: T-TOPS ETC., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1983 (42 years ago)
Organization Date: 26 Aug 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0181046
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3818 CANE RUN RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
BARRY L. TAYLOR Director
BETTY TAYLOR Director

Incorporator

Name Role
BARRY L. TAYLOR Incorporator
BETTY TAYLOR Incorporator

Registered Agent

Name Role
BARRY TAYLOR Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice 1986-10-15
Annual Report 1984-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18590539 0452110 1985-04-15 3818 CANE RUN ROAD, LOUISVILLE, KY, 40216
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1985-04-15
Case Closed 1986-02-25

Related Activity

Type Inspection
Activity Nr 14804785
14804785 0452110 1984-10-09 3818 CANE RUN ROAD, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-10-09
Case Closed 1985-05-17

Related Activity

Type Complaint
Activity Nr 70769963
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1984-11-20
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1984-11-20
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1984-11-20
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1984-11-20
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1984-11-20
Abatement Due Date 1984-12-18
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1984-11-20
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1984-11-20
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-11-20
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 7
Citation ID 01009
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-11-20
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 7
Citation ID 01010
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-11-20
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State