Search icon

NAEGELE OUTDOOR ADVERTISING, INC.

Company Details

Name: NAEGELE OUTDOOR ADVERTISING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1985 (40 years ago)
Authority Date: 19 Jul 1985 (40 years ago)
Last Annual Report: 16 Apr 1994 (31 years ago)
Organization Number: 0204049
Principal Office: 713 BROAD STREET, AUGUSTA, GA 30901
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
W. S. MORRIS, III Director
PAUL S. SIMON Director

Incorporator

Name Role
W. HALE BARRETT Incorporator

Filings

Name File Date
Certificate of Withdrawal 1994-06-16
Annual Report 1994-04-11
Annual Report 1993-03-25
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Letters 1988-09-01
Annual Report 1988-07-01
Certificate of Authority 1983-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781227 0452110 1988-01-14 1501 LEXINGTON RD., LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-25
Case Closed 1988-05-19

Related Activity

Type Complaint
Activity Nr 70263215
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-05-05
Abatement Due Date 1988-05-16
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-05-05
Abatement Due Date 1988-05-16
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1988-05-05
Abatement Due Date 1988-05-16
Nr Instances 2
Nr Exposed 1
104282546 0452110 1987-04-21 1501 LEXINGTON RD., LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-06-01

Related Activity

Type Complaint
Activity Nr 70265202
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1987-05-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100027 B01 III
Issuance Date 1987-05-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100027 B04
Issuance Date 1987-05-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1987-05-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
13918313 0452110 1983-04-15 1200 BLOCK OF RIVER RD, Louisville, KY, 40206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-04-15
Case Closed 1983-04-27

Sources: Kentucky Secretary of State