Name: | SOUTH CENTRAL BELL TELEPHONE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1983 (41 years ago) |
Authority Date: | 19 Dec 1983 (41 years ago) |
Last Annual Report: | 06 Mar 1991 (34 years ago) |
Organization Number: | 0185709 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 601 WEST CHESTNUT, ROOM 407, LOUISVILLE, KY 40203 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CARL F. BAILEY | Director |
WALLACE R. BUNN | Director |
Name | Role |
---|---|
JOHN D. HOPKINS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SOUTH CENTRAL BELL TELEPHONE COMPANY OF GEORGIA | Old Name |
SOUTH CENTRAL BELL TELEPHONE COMPANY | Merger |
SOUTH CENTRAL TELEPHONE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BELLSOUTH TELECOMMUNICATIONS | Inactive | - |
SOUTH CENTRAL BELL TELPHONE COMPANY | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1992-01-15 |
Certificate of Withdrawal | 1992-01-08 |
Certificate of Assumed Name | 1991-07-16 |
Annual Report | 1991-07-01 |
Name Registration | 1991-05-17 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-10-11 |
Articles of Merger | 1984-01-20 |
Amendment | 1984-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112333620 | 0452110 | 1991-12-16 | 4600 SOUTH 2ND STREET, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70266739 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1992-03-30 |
Abatement Due Date | 1992-04-03 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Final Order | 1992-08-04 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 2018003 |
Issuance Date | 1992-03-30 |
Abatement Due Date | 1992-04-03 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Final Order | 1992-08-04 |
Nr Instances | 2 |
Nr Exposed | 134 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 201800601A |
Issuance Date | 1992-03-30 |
Abatement Due Date | 1992-04-03 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Final Order | 1992-08-04 |
Nr Instances | 5 |
Nr Exposed | 134 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 201800602 |
Issuance Date | 1992-03-30 |
Abatement Due Date | 1992-04-03 |
Current Penalty | 25.0 |
Initial Penalty | 100.0 |
Final Order | 1992-08-04 |
Nr Instances | 1 |
Nr Exposed | 134 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100020 E01 I |
Issuance Date | 1992-03-30 |
Abatement Due Date | 1992-04-03 |
Final Order | 1992-08-04 |
Nr Instances | 1 |
Nr Exposed | 134 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-10-26 |
Case Closed | 1984-03-22 |
Related Activity
Type | Complaint |
Activity Nr | 320936214 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B07 |
Issuance Date | 1983-01-04 |
Abatement Due Date | 1983-04-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1983-01-04 |
Abatement Due Date | 1982-10-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 G02 I |
Issuance Date | 1983-01-04 |
Abatement Due Date | 1982-10-22 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1982-06-24 |
Case Closed | 1982-09-17 |
Related Activity
Type | Complaint |
Activity Nr | 320936917 |
Type | Complaint |
Activity Nr | 320937816 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 B01 I |
Issuance Date | 1982-08-12 |
Abatement Due Date | 1982-10-14 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State