Search icon

DAVID SIMON ELECTRIC, INC.

Company Details

Name: DAVID SIMON ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 1991 (34 years ago)
Organization Date: 01 Mar 1991 (34 years ago)
Last Annual Report: 05 Mar 2013 (12 years ago)
Organization Number: 0283454
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 370 AMANDA COURT, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID SIMON Registered Agent

Vice President

Name Role
KATHY SIMON Vice President

President

Name Role
David A Simon President

Signature

Name Role
DAVID A SIMON Signature

Director

Name Role
DAVID SIMON Director
RONALD CONN Director

Incorporator

Name Role
DAVID SIMON Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-05
Annual Report 2012-04-27
Annual Report 2011-03-24
Annual Report 2010-06-07
Annual Report 2009-05-22
Annual Report 2008-04-15
Annual Report 2007-05-25
Annual Report 2006-06-06
Annual Report 2005-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812505 0452110 1993-08-10 3430 TAYLOR BLVD., LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-10
Case Closed 1993-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-10-12
Abatement Due Date 1993-11-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-10-12
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-10-12
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-10-12
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-12
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 5
123815409 0452110 1992-08-05 2511 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-05
Case Closed 1992-10-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-08-21
Abatement Due Date 1992-08-05
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-08-21
Abatement Due Date 1992-08-05
Nr Instances 1
Nr Exposed 8
Gravity 00

Sources: Kentucky Secretary of State