Name: | THE PRECISION BODY SHOP OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1988 (37 years ago) |
Organization Date: | 23 Aug 1988 (37 years ago) |
Last Annual Report: | 16 Sep 2009 (16 years ago) |
Organization Number: | 0247481 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2021 LONG RUN RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Norman Hall | President |
Name | Role |
---|---|
Pamela Hall | Vice President |
Name | Role |
---|---|
Norman Hall | Treasurer |
Name | Role |
---|---|
JAMES R SIPES,III | Secretary |
Name | Role |
---|---|
NORMAN HALL | Director |
Name | Role |
---|---|
NORMAN HALL | Incorporator |
Name | Role |
---|---|
NORMAN HALL | Registered Agent |
Name | Role |
---|---|
PAMELA HALL | Signature |
Name | Status | Expiration Date |
---|---|---|
PRECISION COLLISION CENTER | Inactive | 2013-06-23 |
Name | File Date |
---|---|
Dissolution | 2009-10-05 |
Annual Report | 2009-09-16 |
Certificate of Withdrawal of Assumed Name | 2008-08-29 |
Certificate of Assumed Name | 2008-06-23 |
Annual Report | 2008-05-28 |
Statement of Change | 2007-06-11 |
Annual Report | 2007-06-11 |
Annual Report | 2006-05-31 |
Annual Report | 2005-05-13 |
Annual Report | 2003-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123806374 | 0452110 | 1993-01-26 | 4397 POPLAR LEVEL RD., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1993-02-12 |
Abatement Due Date | 1993-02-25 |
Nr Instances | 3 |
Nr Exposed | 13 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1993-02-12 |
Abatement Due Date | 1993-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1993-02-12 |
Abatement Due Date | 1993-03-25 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-01-26 |
Case Closed | 1990-03-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-12 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-26 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State