Search icon

SHAMROCK LANDSCAPING, INC.

Company Details

Name: SHAMROCK LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1996 (28 years ago)
Organization Date: 06 Dec 1996 (28 years ago)
Last Annual Report: 15 Jul 2011 (14 years ago)
Organization Number: 0424977
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 7316 OLD HEADY RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES M. CALLAHAN Registered Agent

Sole Officer

Name Role
James M Callahan Sole Officer

Signature

Name Role
JAMES M CALLAHAN Signature

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-15
Annual Report 2010-05-19
Annual Report 2009-06-17
Annual Report 2008-09-05
Principal Office Address Change 2008-05-14
Registered Agent name/address change 2008-05-14
Annual Report 2007-04-03
Annual Report 2006-04-13
Annual Report 2005-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315280891 0452110 2011-07-27 1513 N ENGLISH STATION ROAD, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-12
Case Closed 2011-08-12

Related Activity

Type Inspection
Activity Nr 315280883

Sources: Kentucky Secretary of State