Search icon

GALAXY BUILDERS, INC.

Company Details

Name: GALAXY BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 02 Jul 2007 (18 years ago)
Organization Number: 0325508
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12612 KIRKHAM ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
JOHN TODD, JR. Signature

President

Name Role
JOHN TODD JR. President

Director

Name Role
TIMOTHY FRIES Director
JOHN W. TODD, JR. Director

Incorporator

Name Role
DAVID B. BLANDFORD Incorporator

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236129 Registered Firm Branch Closed - - - - -

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-07-02
Annual Report 2006-07-12
Annual Report 2005-03-09
Annual Report 2003-09-24
Annual Report 2002-10-02
Annual Report 2001-07-05
Annual Report 2000-09-06
Annual Report 1999-08-17
Annual Report 1998-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731694 0452110 2005-04-13 11010-10408 PERIWINKLE CT, LOUISVILLE, KY, 40291
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-04-13
Case Closed 2012-01-31

Related Activity

Type Inspection
Activity Nr 308731686

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Current Penalty 1425.0
Initial Penalty 1500.0
Contest Date 2005-05-25
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Contest Date 2005-05-25
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Contest Date 2005-05-25
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 8
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Contest Date 2005-05-25
Final Order 2008-06-30
Nr Instances 1
Nr Exposed 8
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Contest Date 2005-05-25
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-05-25
Final Order 2008-05-30
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State