Search icon

DAVID COSBY & ASSOCIATES, INC.

Company Details

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

Incorporator

Name Role
DAVID G. HAZLETT Incorporator

President

Name Role
David Cosby President

Registered Agent

Name Role
DAVID COSBY Registered Agent

Treasurer

Name Role
Rick Cornish Treasurer

Secretary

Name Role
Vic Koestel Secretary

Vice President

Name Role
George Cosby Vice President

Signature

Name Role
DAVID L COSBY Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613862 0452110 2009-03-23 401 405 & 409 JACKSON ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-03-23
Case Closed 2009-06-02

Related Activity

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
310122452 0452110 2006-11-15 NORTHEAST CORNER OF JEFFERSON ST & HANCOCK ST, LOUISVILLE, KY, 40202
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