Search icon

ISCO, INC.

Company Details

Name: ISCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1989 (36 years ago)
Organization Date: 24 Aug 1989 (36 years ago)
Organization Number: 0262421
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10002 SHELBYVILLE RD., STE. 220, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
J. WARREN BRUENDERMAN Registered Agent

Director

Name Role
J. WARREN BRUENDERMAN Director

Incorporator

Name Role
J. WARREN BRUENDERMAN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14780308 0452110 1984-04-30 1050 CHINOE ROAD, LEXINGTON, KY, 40502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-04-30
Case Closed 1984-05-18

Related Activity

Type Inspection
Activity Nr 558874
14808570 0452110 1984-04-30 CHINOE PLAZA SHOPPING CENTER 1050 CHINOE RD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1984-05-25
558874 0452110 1984-03-08 1050 CHINOE ROAD, LEXINGTON, KY, 40502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-03-12
Case Closed 1989-11-30

Related Activity

Type Complaint
Activity Nr 70005178
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-04-09
Abatement Due Date 1984-04-16
Current Penalty 1000.0
Initial Penalty 720.0
Contest Date 1984-05-25
Final Order 1985-02-12
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-04-09
Abatement Due Date 1984-04-16
Contest Date 1984-05-25
Final Order 1985-02-12
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1984-04-09
Abatement Due Date 1984-04-16
Current Penalty 1000.0
Initial Penalty 720.0
Contest Date 1984-05-25
Final Order 1985-02-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1984-04-09
Abatement Due Date 1984-04-16
Contest Date 1984-05-25
Final Order 1985-02-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-04-09
Abatement Due Date 1984-04-16
Contest Date 1984-05-25
Final Order 1985-02-12
Nr Instances 1
Nr Exposed 2
13937693 0452110 1983-04-05 KENTUCKY OAKS MALL HINKLEVILLE, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-05-04

Sources: Kentucky Secretary of State