Search icon

GREGG'S CABINET SHOP, INC.

Company Details

Name: GREGG'S CABINET SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1984 (41 years ago)
Organization Date: 11 May 1984 (41 years ago)
Last Annual Report: 30 Jun 1996 (29 years ago)
Organization Number: 0189614
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4634, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
STEPHEN M. GEORGE Registered Agent

Director

Name Role
ROBERT W. LINKER Director
MICHAEL E. GREGG Director

Incorporator

Name Role
ROBERT W. LINKER Incorporator
MICHAEL E. GREGG Incorporator

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1986-09-01
Annual Report 1986-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304697212 0452110 2001-08-30 1114 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-30
Case Closed 2001-08-30
303745079 0452110 2000-10-06 743 E WASHINGTON STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-10-06
Case Closed 2000-10-06
112348719 0452110 1991-02-26 743 E WASHINGTON STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1991-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1991-03-08
Abatement Due Date 1991-03-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1991-03-08
Abatement Due Date 1991-04-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-08
Abatement Due Date 1991-04-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-03-08
Abatement Due Date 1991-04-10
Nr Instances 1
Nr Exposed 1
104343173 0452110 1990-05-16 1114 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-16
Case Closed 1990-06-20

Related Activity

Type Complaint
Activity Nr 70256946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1990-05-25
Abatement Due Date 1990-06-01
Nr Instances 1
Nr Exposed 2
2772366 0452110 1987-10-07 1114 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-07
Case Closed 1987-11-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-22
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 18
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-10-22
Abatement Due Date 1987-10-29
Nr Instances 1
Nr Exposed 18
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-29
Nr Instances 1
Nr Exposed 18
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-22
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 18

Sources: Kentucky Secretary of State