Search icon

TRUCK EQUIPMENT MANUFACTURERS, INC.

Company Details

Name: TRUCK EQUIPMENT MANUFACTURERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1987 (38 years ago)
Organization Date: 21 Sep 1987 (38 years ago)
Last Annual Report: 28 Feb 2007 (18 years ago)
Organization Number: 0234220
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 501 SOUTH SECOND STREET, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
G KENNETH KAPP Signature

Director

Name Role
CYNTHIA SPRINGER Director

Incorporator

Name Role
CYNTHIA SPRINGER Incorporator

Registered Agent

Name Role
CYNTHIA SPRINGER Registered Agent

President

Name Role
Jim Bush President

Secretary

Name Role
Ken Kapp Secretary

Treasurer

Name Role
Ken Kapp Treasurer

Filings

Name File Date
Dissolution 2008-02-19
Annual Report 2007-02-28
Annual Report 2006-03-27
Annual Report 2005-04-05
Annual Report 2003-06-19
Annual Report 2002-06-07
Annual Report 2001-05-21
Statement of Change 2000-05-23
Annual Report 1999-06-01
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165443 0452110 2000-07-03 3044 W. BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-07-03
Case Closed 2000-07-03
124609421 0452110 1995-09-19 3044 W. BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-19
Case Closed 1996-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100103
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-11-15
Abatement Due Date 1995-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1995-11-15
Abatement Due Date 1995-11-28
Nr Instances 1
Nr Exposed 1
115945172 0452110 1993-03-01 3044 W. BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-05-10
Case Closed 1993-08-16

Related Activity

Type Complaint
Activity Nr 70260070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1993-06-25
Abatement Due Date 1993-07-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101001 K06
Issuance Date 1993-06-25
Abatement Due Date 1993-07-01
Nr Instances 2
Nr Exposed 15
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-08-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-25
Abatement Due Date 1993-08-12
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1993-06-25
Abatement Due Date 1993-07-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1993-06-25
Abatement Due Date 1993-07-15
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-06-25
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-06-25
Abatement Due Date 1993-08-12
Nr Instances 1
Nr Exposed 15
Gravity 00

Sources: Kentucky Secretary of State