Search icon

GREENE ENTERPRISES, INC.

Company Details

Name: GREENE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1995 (29 years ago)
Organization Date: 27 Nov 1995 (29 years ago)
Last Annual Report: 06 Jun 2002 (23 years ago)
Organization Number: 0408301
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2415 HENDERSON ST., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERNEST L. GREENE Registered Agent

President

Name Role
Ernest L Greene President

Secretary

Name Role
Sue Greene Secretary

Incorporator

Name Role
ANGELA L. GREENE, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2001-09-12
Annual Report 2000-06-13
Annual Report 1999-08-13
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13783188 0419000 1975-01-14 2601 RIVER ROAD, Louisville, KY, 40206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-14
Emphasis N: TIP
Case Closed 1984-03-10
13783162 0419000 1974-12-31 2601 RIVER ROAD, Louisville, KY, 40206
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-12-31
Emphasis N: TIP
Case Closed 1975-04-03

Related Activity

Type Accident
Activity Nr 350077160

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1975-01-02
Abatement Due Date 1975-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1975-01-02
Abatement Due Date 1975-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1975-01-02
Abatement Due Date 1975-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180105 A
Issuance Date 1975-01-02
Abatement Due Date 1975-01-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-01-02
Abatement Due Date 1975-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1975-01-02
Abatement Due Date 1975-01-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 037005
Issuance Date 1975-01-02
Abatement Due Date 1975-02-18
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19180106 C
Issuance Date 1975-01-02
Abatement Due Date 1975-01-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001B
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1975-01-02
Abatement Due Date 1975-01-08
Nr Instances 1
Related Event Code (REC) Accident
13789284 0419000 1974-03-12 2601 RIVER ROAD, Louisville, KY, 40206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-12
Emphasis N: TIP
Case Closed 1984-03-10
13789052 0419000 1973-05-22 2601 RIVER ROAD, Louisville, KY, 40206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-22
Emphasis N: TIP
Case Closed 1984-03-10

Sources: Kentucky Secretary of State