Search icon

IQL CORPORATION

Company Details

Name: IQL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2001 (23 years ago)
Organization Date: 27 Dec 2001 (23 years ago)
Last Annual Report: 16 Apr 2021 (4 years ago)
Organization Number: 0527882
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 8055 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John F. Senninger President

Secretary

Name Role
Angela M Darlington Secretary

Treasurer

Name Role
Stephen W Ross Treasurer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Assistant Treasurer

Name Role
Tracee L. Pennington Assistant Treasurer

Director

Name Role
JOHN F. SENNINGER Director
Gregory L King Director

Incorporator

Name Role
CHARLES E. HERRIMAN Incorporator

Former Company Names

Name Action
WILCO FABRICATING, INC. Old Name

Filings

Name File Date
Dissolution 2021-09-28
Annual Report 2021-04-16
Annual Report 2020-03-05
Annual Report 2019-01-31
Registered Agent name/address change 2018-03-12
Annual Report 2018-01-30
Annual Report Amendment 2017-07-25
Annual Report 2017-02-09
Annual Report 2016-02-17
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293989 0452110 2008-02-06 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-06
Case Closed 2008-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 2
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 2
Nr Exposed 2
307558510 0452110 2004-04-05 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-06-28
Case Closed 2004-09-22

Related Activity

Type Referral
Activity Nr 202366852
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-07-08
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-07-08
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-07-08
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-08
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
307083030 0452110 2004-03-12 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-12
Case Closed 2004-11-08

Related Activity

Type Complaint
Activity Nr 204241632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-26
Abatement Due Date 2004-06-08
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 2004-06-14
Final Order 2004-09-07
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01 IIA
Issuance Date 2004-05-26
Abatement Due Date 2004-06-08
Current Penalty 825.0
Initial Penalty 825.0
Contest Date 2004-06-14
Final Order 2004-09-07
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2004-05-26
Abatement Due Date 2004-06-15
Contest Date 2004-06-14
Final Order 2004-09-07
Nr Instances 5
Nr Exposed 11
305365769 0452110 2002-09-24 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2003-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-11-14
Abatement Due Date 2002-11-20
Current Penalty 675.0
Initial Penalty 900.0
Contest Date 2002-11-22
Final Order 2003-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2002-11-14
Abatement Due Date 2003-11-20
Contest Date 2002-11-22
Final Order 2003-02-11
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2002-11-14
Abatement Due Date 2002-11-20
Contest Date 2002-11-22
Final Order 2003-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2002-11-14
Abatement Due Date 2002-11-20
Contest Date 2002-11-22
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-11-14
Abatement Due Date 2003-11-20
Contest Date 2002-11-22
Final Order 2003-02-11
Nr Instances 1
Nr Exposed 25
124606336 0452110 1994-11-17 4621 ALLMOND AVE., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1994-11-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.00 $1,110,000 $700,000 42 40 2011-06-30 Prelim

Sources: Kentucky Secretary of State