Search icon

SHAMROCK ELECTRIC, INC.

Company Details

Name: SHAMROCK ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 1984 (40 years ago)
Organization Date: 09 Nov 1984 (40 years ago)
Last Annual Report: 19 Jul 1995 (30 years ago)
Organization Number: 0195407
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6308 BIG BEN DR., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
MICHAEL D. KING Director

Incorporator

Name Role
MICHAEL D. KING Incorporator

Registered Agent

Name Role
MICHAEL D. KING Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Reinstatement 1992-12-17
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606161 0452110 1994-09-23 LOT #13 HOLLOWAY DRIVE, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1994-09-23
Case Closed 1994-09-30

Related Activity

Type Inspection
Activity Nr 123783540
123783540 0452110 1994-06-28 LOT #13 HOLLOWAY DRIVE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-28
Case Closed 1994-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-19
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State