Search icon

THE PRECISION BODY SHOP OF LOUISVILLE, INC.

Company Details

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

President

Name Role
Norman Hall President

Vice President

Name Role
Pamela Hall Vice President

Treasurer

Name Role
Norman Hall Treasurer

Secretary

Name Role
JAMES R SIPES,III Secretary

Director

Name Role
NORMAN HALL Director

Incorporator

Name Role
NORMAN HALL Incorporator

Registered Agent

Name Role
NORMAN HALL Registered Agent

Signature

Name Role
PAMELA HALL Signature

Assumed Names

Name Status Expiration Date
PRECISION COLLISION CENTER Inactive 2013-06-23

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123806374 0452110 1993-01-26 4397 POPLAR LEVEL RD., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-27
Case Closed 1993-02-25

Violation Items

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
104319462 0452110 1990-01-26 4397 POPLAR LEVEL RD., LOUISVILLE, KY, 40213
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