Search icon

INTERIOR SYSTEMS MANUFACTURING, INC.

Company Details

Name: INTERIOR SYSTEMS MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1990 (35 years ago)
Organization Date: 07 Sep 1990 (35 years ago)
Last Annual Report: 21 Mar 2014 (11 years ago)
Organization Number: 0277059
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4514 ILLINOIS AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
KATHLEEN CAMPBELL Signature

Incorporator

Name Role
C. PATRICK CARRICO Incorporator

President

Name Role
Terry G Campbell President

Registered Agent

Name Role
TERRY CAMPBELL Registered Agent

Treasurer

Name Role
Kathleen M Campbell Treasurer

Director

Name Role
TERRY CAMPBELL Director

Secretary

Name Role
Kathleen M Campbell Secretary

Assumed Names

Name Status Expiration Date
ISM, INC. Inactive 2013-07-15

Filings

Name File Date
Dissolution 2015-03-16
Annual Report 2014-03-21
Annual Report 2013-02-22
Annual Report 2012-02-03
Annual Report 2011-03-01
Registered Agent name/address change 2010-04-07
Annual Report 2010-03-11
Annual Report 2009-03-16
Name Renewal 2008-04-01
Annual Report 2008-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556282 0452110 2004-03-25 4514 ILLINOIS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Case Closed 2004-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2004-06-09
Abatement Due Date 2004-06-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2004-06-09
Abatement Due Date 2004-06-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-06-09
Abatement Due Date 2004-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-06-09
Abatement Due Date 2004-06-15
Nr Instances 1
Nr Exposed 1
302751623 0452110 1999-10-22 4514 ILLINOIS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-22
Case Closed 1999-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State