Search icon

COMMONWEALTH MATERIAL HANDLING, INC.

Company Details

Name: COMMONWEALTH MATERIAL HANDLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1997 (28 years ago)
Organization Date: 31 Jan 1997 (28 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0427872
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4104 BISHOP LANE , LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J KENT ROGERS Registered Agent

Incorporator

Name Role
J KENT ROGERS Incorporator

President

Name Role
J Kent Rogers President

Filings

Name File Date
Dissolution 2011-01-26
Registered Agent name/address change 2010-06-29
Annual Report 2010-06-29
Annual Report 2009-06-09
Annual Report 2008-06-25
Annual Report 2007-06-27
Annual Report 2006-03-23
Annual Report 2005-03-31
Annual Report 2003-06-11
Annual Report 2002-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520495 0452110 2003-09-04 1407 HUGH AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-04
Case Closed 2003-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-10-29
Abatement Due Date 2003-11-25
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-10-29
Abatement Due Date 2003-11-25
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-10-29
Abatement Due Date 2003-11-04
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State