Search icon

WKB ASSOCIATES, INC.

Company Details

Name: WKB ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1992 (33 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Last Annual Report: 30 Sep 2010 (15 years ago)
Organization Number: 0303974
Principal Office: 10503 TIMBERWOOD CIRCLE, STE. 210, LOUISVILLE, KY 402235318
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM F. KOCH, JR. Registered Agent

Director

Name Role
WILLIAM F. KOCH, JR. Director
GARRY K. WILLIAMS Director
WILLIAM G. BAYERS Director
TALMAGE W. BROWN Director

Incorporator

Name Role
TALMAGE W. BROWN Incorporator

Signature

Name Role
WILLIAM F KOCH, SR Signature

Vice President

Name Role
William F Koch Jr Vice President

President

Name Role
Max Williams President

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-09-30
Annual Report 2009-03-30
Annual Report 2008-03-07
Annual Report 2007-02-20
Annual Report 2006-04-07
Annual Report 2005-03-17
Annual Report 2003-04-29
Annual Report 2002-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364150 0452110 2002-10-15 7400 S ENGLISH STATION ROAD, LOUISVILLE, KY, 40243
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-15
Case Closed 2002-10-15
123783326 0452110 1994-09-21 3940 GREENHURST DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1995-07-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1995-01-13
Abatement Due Date 1995-01-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 U01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State