Search icon

LOUISVILLE SIGN CO., INC.

Company Details

Name: LOUISVILLE SIGN CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1996 (29 years ago)
Organization Date: 05 Mar 1996 (29 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0412815
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 270 RANCH RD, MT WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICK BRADSHAW Registered Agent

President

Name Role
RICHARD A BRADSHAW President

Secretary

Name Role
LIANNE D BRADSHAW Secretary

Treasurer

Name Role
LIANNE D BRADSHAW Treasurer

Incorporator

Name Role
DENNIS MCKIERNAN Incorporator

Filings

Name File Date
Dissolution 2020-10-12
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-04-21
Annual Report 2016-03-15
Annual Report 2015-03-17
Annual Report 2014-06-12
Annual Report 2013-01-09
Annual Report 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081430 0452110 2004-02-04 1232 HWY 127, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-04
Case Closed 2004-03-16

Related Activity

Type Referral
Activity Nr 202370086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-02-26
Abatement Due Date 2004-03-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State