Search icon

LOUISVILLE VEGETABLE OIL SUPPLY CO., INC.

Company Details

Name: LOUISVILLE VEGETABLE OIL SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1985 (40 years ago)
Organization Date: 07 Aug 1985 (40 years ago)
Last Annual Report: 02 Jun 1999 (26 years ago)
Organization Number: 0204787
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 398, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TIMOTHY D. HELSON Registered Agent

President

Name Role
Timothy D Helson President

Vice President

Name Role
R C Marrillia jr Vice President

Secretary

Name Role
JANICE M HELSON Secretary

Director

Name Role
FRANK R. METTS Director
LOIS J. METTS Director
TIMOTHY D. HELSON Director

Incorporator

Name Role
ALFRED S. JOSEPH, III Incorporator

Treasurer

Name Role
Mark E Pulliam Treasurer

Former Company Names

Name Action
METTS CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-24
Annual Report 1998-08-24
Statement of Change 1997-12-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-03-14
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781177 0452110 1988-01-07 1625 WATHEN LANE, LOUISVILLE, KY, 40208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-16
Case Closed 1988-08-02

Related Activity

Type Complaint
Activity Nr 70263082
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-15
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-03-30
Abatement Due Date 1988-04-08
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-03-30
Abatement Due Date 1988-04-04
Nr Instances 1
Nr Exposed 60
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-03-30
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 60
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-30
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-03-30
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-03-30
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-03-30
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02003E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-30
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02004A
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-03-30
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-03-30
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004C
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1988-03-30
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-03-30
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 60
Citation ID 02006
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1988-03-30
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State