Search icon

EDLIN PLUMBING, INC.

Company Details

Name: EDLIN PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1999 (26 years ago)
Organization Date: 08 Jun 1999 (26 years ago)
Last Annual Report: 16 May 2001 (24 years ago)
Organization Number: 0475342
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4509 STONEWYNDE DR, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER EDLIN JR Registered Agent

Treasurer

Name Role
Kristi Edlin Treasurer

Secretary

Name Role
Kristi Edlin Secretary

President

Name Role
Roger W Edlin Jr President

Incorporator

Name Role
ROGER EDLIN JR Incorporator
KRISTI EDLIN Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-27
Annual Report 2000-06-08
Articles of Incorporation 1999-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305059032 0452110 2002-01-09 7716 JONQUIL DR., LOUISVILLE, KY, 40258
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-04
Case Closed 2007-07-18

Related Activity

Type Accident
Activity Nr 101865657
Type Referral
Activity Nr 202365029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260651 J02
Issuance Date 2002-02-22
Abatement Due Date 2002-01-09
Current Penalty 28000.0
Initial Penalty 28000.0
Contest Date 2002-03-14
Final Order 2002-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2002-02-22
Abatement Due Date 2002-01-09
Current Penalty 28000.0
Initial Penalty 28000.0
Contest Date 2002-03-14
Final Order 2002-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2002-02-22
Abatement Due Date 2002-01-09
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2002-03-14
Final Order 2002-12-30
Nr Instances 1
Nr Exposed 1
303751606 0452110 2000-12-29 5805 HORNBEAM LANE, LOUISVILLE, KY, 40258
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-01-05
Case Closed 2001-10-10

Related Activity

Type Accident
Activity Nr 101865087

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-02-12
Abatement Due Date 2001-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-02-12
Abatement Due Date 2001-02-16
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2001-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-02-12
Abatement Due Date 2001-01-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-02-12
Abatement Due Date 2001-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-02-12
Abatement Due Date 2001-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-02-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State