Name: | DAVID COSBY & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1997 (27 years ago) |
Organization Date: | 21 Oct 1997 (27 years ago) |
Last Annual Report: | 02 Jul 2014 (11 years ago) |
Organization Number: | 0440290 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11715 ROBINDALE ROAD, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID G. HAZLETT | Incorporator |
Name | Role |
---|---|
David Cosby | President |
Name | Role |
---|---|
DAVID COSBY | Registered Agent |
Name | Role |
---|---|
Rick Cornish | Treasurer |
Name | Role |
---|---|
Vic Koestel | Secretary |
Name | Role |
---|---|
George Cosby | Vice President |
Name | Role |
---|---|
DAVID L COSBY | Signature |
Name | File Date |
---|---|
Dissolution | 2015-04-21 |
Principal Office Address Change | 2014-07-03 |
Annual Report | 2014-07-02 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613862 | 0452110 | 2009-03-23 | 401 405 & 409 JACKSON ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312613847 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-04-14 |
Abatement Due Date | 2009-04-20 |
Current Penalty | 225.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-04-14 |
Abatement Due Date | 2009-04-20 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-04-14 |
Abatement Due Date | 2009-03-23 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2006-11-15 |
Case Closed | 2006-11-15 |
Related Activity
Type | Referral |
Activity Nr | 202692935 |
Safety | Yes |
Sources: Kentucky Secretary of State