Search icon

JACK BROWN ENGINEERING, INCORPORATED

Company Details

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

Secretary

Name Role
Robin A Gallagher Secretary

Director

Name Role
JACK LEE BROWN Director
TOSKA ANN BROWN Director
TIMOTHY WAYNE BROWN Director

Incorporator

Name Role
JACKIE LEE BROWN Incorporator
TOSKA ANN BROWN Incorporator
TIMOTHY WAYNE BROWN Incorporator

Registered Agent

Name Role
JACK BROWN Registered Agent

Signature

Name Role
ROBIN A GALLAGHER Signature

Vice President

Name Role
Timothy Wayne Brown Vice President

President

Name Role
Jack Brown President

Treasurer

Name Role
Shawn Gallagher Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218691 0452110 2005-10-12 469 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-12
Case Closed 2005-10-12
305914368 0452110 2003-04-22 469 ROBERTS AVENUE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-22
Case Closed 2003-10-20

Violation Items

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
302747514 0452110 2000-03-17 469 ROBERTS AVENUE, LOUISVILLE, KY, 40214
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