Search icon

BODEMANN SERVICE CO.

Company Details

Name: BODEMANN SERVICE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1985 (40 years ago)
Organization Date: 13 Sep 1985 (40 years ago)
Last Annual Report: 02 Jun 2000 (25 years ago)
Organization Number: 0206025
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4235 PRODUCE ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
Carl M Mills Sole Officer

Incorporator

Name Role
J. DENNIS BODEMANN Incorporator

Registered Agent

Name Role
CARL M. MILLS Registered Agent

Director

Name Role
J. DENNIS BODEMANN Director

Former Company Names

Name Action
BODEMANN MECHANICAL, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE MECHANICAL, INC. Inactive -

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-06-29
Annual Report 1999-07-21
Annual Report 1997-07-01
Certificate of Assumed Name 1997-03-24
Statement of Change 1997-03-24
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406368 0452110 1999-03-01 N WASHINGTON ELEM SCHOOL 5552 HWY 433, WILLISBURG, KY, 40078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-04
Case Closed 1999-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1999-03-24
Abatement Due Date 1999-04-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1999-03-24
Abatement Due Date 1999-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-03-24
Abatement Due Date 1999-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01
124606054 0452110 1995-01-24 750 BLACK BRANCH ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-26
Case Closed 1995-08-11

Related Activity

Type Complaint
Activity Nr 77723567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E02
Issuance Date 1995-06-02
Abatement Due Date 1995-06-21
Current Penalty 230.0
Initial Penalty 700.0
Contest Date 1995-06-13
Final Order 1995-08-10
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1995-06-02
Abatement Due Date 1995-06-08
Current Penalty 820.0
Initial Penalty 2500.0
Contest Date 1995-06-13
Final Order 1995-08-10
Nr Instances 2
Nr Exposed 4
Gravity 10
104318498 0452110 1990-04-25 6000 DUTCHMANS PKWY, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-05-16
Abatement Due Date 1990-05-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1990-05-16
Abatement Due Date 1990-05-22
Nr Instances 1
Nr Exposed 2
2795433 0452110 1987-07-17 UNIVERSITY & COMPLEX DRIVE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-17
Case Closed 1987-07-21

Sources: Kentucky Secretary of State