Search icon

NELSON-PALMER-NELSON COMPANY

Headquarter

Company Details

Name: NELSON-PALMER-NELSON COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1988 (37 years ago)
Organization Date: 02 May 1988 (37 years ago)
Last Annual Report: 31 May 1994 (31 years ago)
Organization Number: 0243226
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1536 LYTLE ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of NELSON-PALMER-NELSON COMPANY, ILLINOIS CORP_55289891 ILLINOIS

Director

Name Role
STEVEN NELSON Director
CHERI MISNER Director
JERRY PALMER Director

Incorporator

Name Role
CHERI MISNER Incorporator

Registered Agent

Name Role
SUSAN GOODWIN Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Statement of Change 1994-06-22
Annual Report 1993-07-01
Annual Report 1992-03-26
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1988-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123785966 0452110 1995-09-27 1536 LYTLE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-09-27
Case Closed 1995-10-03
115941767 0452110 1992-07-08 1536 LYTLE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-08
Case Closed 1992-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 4
Gravity 00

Sources: Kentucky Secretary of State