Search icon

LOUISVILLE NATIONAL RECORDS MANAGEMENT CORPORATION

Company Details

Name: LOUISVILLE NATIONAL RECORDS MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1988 (36 years ago)
Organization Date: 01 Dec 1988 (36 years ago)
Last Annual Report: 04 Jun 1997 (28 years ago)
Organization Number: 0251493
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 2420 SEVENTH STREET ROAD, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Director

Name Role
DAVID G. REDMON Director
HENRY H. PORTER, JR. Director
JOHN C. NICHOLS, II Director

Incorporator

Name Role
DAVID G. REDMON Incorporator

Registered Agent

Name Role
MICHAEL V. BRODARICK Registered Agent

Former Company Names

Name Action
LOUISVILLE NATIONAL RECORDS MANAGEMENT CORPORATION Merger
PIERCE ACQUISITION CO. Merger

Assumed Names

Name Status Expiration Date
NATIONAL RECORDS MANAGEMENT CORPORATION Inactive 2003-07-15

Filings

Name File Date
Annual Report 1997-07-01
Sixty Day Notice Return 1996-09-01
Amendment 1989-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112340120 0452110 1990-12-13 2500 7TH STREET, LOUISVILLE, KY, 41011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-29
Case Closed 1991-06-07

Related Activity

Type Complaint
Activity Nr 73107195
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1991-05-17
Abatement Due Date 1991-05-30
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-17
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-05-17
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1991-05-17
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-05-17
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-17
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 13
Gravity 00

Sources: Kentucky Secretary of State