Search icon

T & L ENTITIES, INC.

Company Details

Name: T & L ENTITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1998 (27 years ago)
Organization Date: 22 Apr 1998 (27 years ago)
Last Annual Report: 10 May 2001 (24 years ago)
Organization Number: 0455415
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4650 ASTOR ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS COOK Director
LAVENA COOK Director

Secretary

Name Role
THOMAS COOK Secretary

Vice President

Name Role
THOMAS COOK Vice President

Treasurer

Name Role
LAVENA COOK Treasurer

President

Name Role
LAVENA COOK President

Incorporator

Name Role
JERALD L. MARTIN Incorporator
ELDON D. MCDONALD Incorporator

Registered Agent

Name Role
LAVENA COOK Registered Agent

Former Company Names

Name Action
MARTIN & MCDONALD CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Amendment 2001-06-14
Annual Report 2001-06-08
Annual Report 2000-07-07
Annual Report 1999-08-11
Articles of Incorporation 1998-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112341755 0452110 1990-08-14 12600 WESTPORT ROAD, LOUISVILLE, KY, 40225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1990-08-22

Related Activity

Type Accident
Activity Nr 360207898
104318720 0452110 1990-04-03 101 E. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-04-11
2797454 0452110 1986-12-10 12300 SHELBYVILLE ROAD, MIDDLETOWN, KY, 40243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-10
Case Closed 1986-12-29

Sources: Kentucky Secretary of State