Search icon

SOUTH CENTRAL BELL TELEPHONE COMPANY

Company Details

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

Director

Name Role
CARL F. BAILEY Director
WALLACE R. BUNN Director

Incorporator

Name Role
JOHN D. HOPKINS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOUTH CENTRAL BELL TELEPHONE COMPANY OF GEORGIA Old Name
SOUTH CENTRAL BELL TELEPHONE COMPANY Merger
SOUTH CENTRAL TELEPHONE COMPANY Old Name

Assumed Names

Name Status Expiration Date
BELLSOUTH TELECOMMUNICATIONS Inactive -
SOUTH CENTRAL BELL TELPHONE COMPANY Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112333620 0452110 1991-12-16 4600 SOUTH 2ND STREET, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-02-28
Case Closed 1992-10-19

Related Activity

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
13898721 0452110 1982-10-21 810 KENTUCKY AVE, Paducah, KY, 42001
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
13893680 0452110 1982-06-24 HIGHWAY 194, Freeburn, KY, 41528
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