Search icon

ACACIA ENTERPRISES, INC.

Company Details

Name: ACACIA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1984 (41 years ago)
Organization Date: 27 Jul 1984 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0191997
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 440 S. 7TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM B. HOFFMAN Director

Incorporator

Name Role
WILLIAM B. HOFFMAN Incorporator

Registered Agent

Name Role
MR. WILLIAM B. HOFFMAN Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1987-07-01
Annual Report 1986-07-01
Articles of Incorporation 1984-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346333 0452110 1989-05-03 4632 KNOPP AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-03
Case Closed 1989-05-11
104324975 0452110 1986-07-14 4632 KNOPP AVE., LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-08-08

Related Activity

Type Complaint
Activity Nr 70264361
Safety Yes
18596460 0452110 1986-03-20 4632 KNOPP AVE., LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-07
Case Closed 1988-01-21

Related Activity

Type Inspection
Activity Nr 18595066
18595066 0452110 1985-11-13 4632 KNOPP AVENUE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1986-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1986-01-10
Abatement Due Date 1986-05-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-01-10
Abatement Due Date 1986-02-21
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-01-10
Abatement Due Date 1986-02-18
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State