Search icon

FIRST THERMAL SYSTEMS, INC.

Company Details

Name: FIRST THERMAL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1998 (26 years ago)
Organization Date: 12 Nov 1998 (26 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0464631
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 SHELYVILLE ROAD, ASHLAND BUILDING, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL R. MERCER Registered Agent

Secretary

Name Role
MICHAEL R MERCER Secretary

President

Name Role
MICHAEL T POWELL President

Incorporator

Name Role
CAROLYN J. WHEATLEY Incorporator

Treasurer

Name Role
MICHAEL R MERCER Treasurer

Former Company Names

Name Action
LOUISVILLE DRYER COMPANY Merger
HOTMIX MANUFACTURING, INC. Merger
SALES, INC. Old Name
FIRST THERMAL SYSTEMS, INC. Merger
HOTMIX PARTS & ACCESSORIES, INC. Merger

Filings

Name File Date
Annual Report 1999-08-04
Articles of Incorporation 1998-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112351283 0452110 1991-01-07 13121 AIKEN ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-07
Case Closed 1991-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-01-16
Abatement Due Date 1991-01-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-01-16
Abatement Due Date 1991-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-01-16
Abatement Due Date 1991-01-23
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-01-16
Abatement Due Date 1991-01-23
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1991-01-16
Abatement Due Date 1991-01-23
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-16
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-01-16
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State