Search icon

BEN CHALMERS, INC.

Company Details

Name: BEN CHALMERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1986 (39 years ago)
Organization Date: 04 Jun 1986 (39 years ago)
Last Annual Report: 17 Jun 2015 (10 years ago)
Organization Number: 0215872
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 312 MACON AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Joseph Mark Baker Director
RICHARD E. SMITH Director
BEN CHALMERS Director
KATHLEEN CHALMERS Director

Sole Officer

Name Role
Joseph Mark Baker Sole Officer

Signature

Name Role
JOSEPH M BAKER Signature

Registered Agent

Name Role
DAVID S. WEINSTEIN Registered Agent

Incorporator

Name Role
BEN CHALMERS Incorporator
KATHLEEN CHALMERS Incorporator

Filings

Name File Date
Dissolution 2016-06-21
Annual Report 2015-06-17
Annual Report 2014-05-07
Annual Report 2013-06-06
Annual Report 2012-05-31
Annual Report 2011-06-02
Annual Report 2010-05-26
Annual Report 2009-06-23
Annual Report 2008-03-14
Annual Report 2007-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2794410 0452110 1985-04-10 3116 MUHAMMAD ALI BLVD., LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-12
Case Closed 1985-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-10
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State