Name: | JACK BROWN ENGINEERING, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1986 (39 years ago) |
Organization Date: | 27 Mar 1986 (39 years ago) |
Last Annual Report: | 21 Oct 2008 (16 years ago) |
Organization Number: | 0213358 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 469 ROBERTS AVE., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robin A Gallagher | Secretary |
Name | Role |
---|---|
JACK LEE BROWN | Director |
TOSKA ANN BROWN | Director |
TIMOTHY WAYNE BROWN | Director |
Name | Role |
---|---|
JACKIE LEE BROWN | Incorporator |
TOSKA ANN BROWN | Incorporator |
TIMOTHY WAYNE BROWN | Incorporator |
Name | Role |
---|---|
JACK BROWN | Registered Agent |
Name | Role |
---|---|
ROBIN A GALLAGHER | Signature |
Name | Role |
---|---|
Timothy Wayne Brown | Vice President |
Name | Role |
---|---|
Jack Brown | President |
Name | Role |
---|---|
Shawn Gallagher | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-21 |
Annual Report | 2007-07-11 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-07 |
Annual Report | 2003-06-25 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-28 |
Annual Report | 1999-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309218691 | 0452110 | 2005-10-12 | 469 ROBERTS AVENUE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305914368 | 0452110 | 2003-04-22 | 469 ROBERTS AVENUE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2003-08-27 |
Abatement Due Date | 2003-09-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-08-27 |
Abatement Due Date | 2003-09-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 |
Issuance Date | 2003-08-27 |
Abatement Due Date | 2003-09-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2003-08-27 |
Abatement Due Date | 2003-09-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-04-12 |
Case Closed | 2000-07-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 2000-06-01 |
Abatement Due Date | 2000-04-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-06-01 |
Abatement Due Date | 2000-07-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State