Search icon

AIR ENERGY, INC.

Company Details

Name: AIR ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1995 (30 years ago)
Organization Date: 27 Feb 1995 (30 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0343165
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10900 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA J. HOGG Registered Agent

Sole Officer

Name Role
Barbara Hogg Sole Officer

Incorporator

Name Role
JACK W. HOGG Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-28
Annual Report 2016-05-09
Annual Report 2015-06-24
Annual Report 2014-06-26
Annual Report 2013-04-11
Annual Report 2012-05-29
Annual Report 2011-06-28
Annual Report 2010-06-15
Annual Report 2009-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167795 0452110 2001-02-28 10900 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-28
Case Closed 2001-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031003
Issuance Date 2001-03-26
Abatement Due Date 2001-05-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 2001-03-26
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-03-26
Abatement Due Date 2001-04-19
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State