Search icon

ROARK ENTERPRISES, INC.

Company Details

Name: ROARK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1981 (44 years ago)
Organization Date: 26 May 1981 (44 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0187259
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1047 FRANKLIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
EARL J. GREER Registered Agent

Treasurer

Name Role
Earl F Greer Treasurer

Director

Name Role
Carl F Greer Jr Director
Earl F Greer Director
SCOTT ROARK, JR. Director
S. K. BAUMGARDNER Director

Vice President

Name Role
Carl F Greer Jr Vice President

Secretary

Name Role
Earl F Greer Secretary

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Former Company Names

Name Action
ROARK-BAUMGARDNER MECHANICAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Annual Report 2003-09-03
Annual Report 2002-11-07
Reinstatement 2001-12-18
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-07-07
Statement of Change 2000-06-14
Annual Report 1999-07-21
Annual Report 1998-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394584 0452110 2005-02-25 1047 FRANKLIN ST, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-02-25
Case Closed 2005-02-25
305360802 0452110 2002-09-20 1047 FRANKLIN ST, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Case Closed 2002-09-20
301353777 0452110 1996-09-17 13090 AIKEN RD, LOUISVILLE, KY, 40253
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-17
Case Closed 1996-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-09-27
Abatement Due Date 1996-10-09
Current Penalty 40.0
Initial Penalty 500.0
Contest Date 1996-10-10
Final Order 1996-11-14
Nr Instances 1
Nr Exposed 27
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1996-09-27
Abatement Due Date 1996-10-09
Current Penalty 60.0
Initial Penalty 625.0
Contest Date 1996-10-10
Final Order 1996-11-14
Nr Instances 1
Nr Exposed 1
Gravity 03
115938664 0452110 1991-06-19 4100 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-07-01

Sources: Kentucky Secretary of State