Search icon

GENCO MERGER, LLC

Headquarter

Company Details

Name: GENCO MERGER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 06 Mar 2003 (22 years ago)
Organization Date: 06 Mar 2003 (22 years ago)
Last Annual Report: 25 Mar 2005 (20 years ago)
Managed By: Members
Organization Number: 0555642
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 822 WEST KENTUCKY STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GENCO MERGER, LLC, ILLINOIS CORP_54361033 ILLINOIS

President

Name Role
William A Knight President

Director

Name Role
KENT MCELWAIN Director
Robert A Lawrence Director

Incorporator

Name Role
KENT MCELWAIN Incorporator

Secretary

Name Role
William A. Knight Secretary

Registered Agent

Name Role
SULLIVAN & COZART, INC. Registered Agent

Former Company Names

Name Action
GENCO, INC. Merger
ENTERPRISE EQUIPMENT, INC. Old Name

Filings

Name File Date
Dissolution 2006-01-25
Annual Report 2005-03-25
Annual Report 2004-10-29
Articles of Organization 2003-03-06
Articles of Merger 2003-03-06
Annual Report 2002-04-09
Annual Report 2001-05-23
Annual Report 2000-08-14
Annual Report 1999-06-21
Annual Report 1998-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304291636 0452110 2001-07-11 3001 HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-11
Case Closed 2001-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2001-08-22
Abatement Due Date 2001-07-11
Nr Instances 1
Nr Exposed 1
303164669 0452110 2001-01-17 7TH AND MAIN ST., LOUISVILLE, KY, 40201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-01-17
Case Closed 2001-01-17

Related Activity

Type Referral
Activity Nr 201859584
Safety Yes
302085782 0452110 1998-10-19 545 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-10-19
Case Closed 1998-10-19
123816316 0452110 1995-10-04 4967 BROWNSBORO RD., LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-10-04
Case Closed 1995-10-23
123790545 0452110 1994-07-08 4967 BROWNSBORO RD., LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-08
Case Closed 1994-07-12
123800625 0452110 1994-06-14 U.S. HWY. 60, LEWISPORT, KY, 42351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-09-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
123797342 0452110 1994-06-03 U.S. HWY. 60, LEWISPORT, KY, 42351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-06
Case Closed 1994-08-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-07-15
Abatement Due Date 1994-07-27
Nr Instances 1
Nr Exposed 4
123813826 0452110 1992-10-30 599 ROGERSVILLE ROAD, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-30
Case Closed 1993-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-12-11
Abatement Due Date 1992-12-17
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-12-11
Abatement Due Date 1992-12-17
Nr Instances 1
Nr Exposed 3
Gravity 00
115942708 0452110 1992-03-31 4750 PRODUCE LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-31
Case Closed 1992-04-21
112346408 0452110 1991-04-24 215 W CHESTNUT, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-24
Case Closed 1991-04-29
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-04-20

Related Activity

Type Inspection
Activity Nr 104295100
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-03-24

Related Activity

Type Accident
Activity Nr 360107908

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Nr Instances 1
Nr Exposed 4
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-14
Case Closed 1988-12-29

Related Activity

Type Inspection
Activity Nr 104294335
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1989-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A04
Issuance Date 1988-10-14
Abatement Due Date 1988-09-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1988-10-14
Abatement Due Date 1988-10-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-10-14
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 14
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-10-25
Abatement Due Date 1988-09-29
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-10-25
Abatement Due Date 1988-09-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-10-25
Abatement Due Date 1988-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-08
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260301 D
Issuance Date 1988-10-25
Abatement Due Date 1988-09-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-16
Case Closed 1986-09-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-18
Case Closed 1986-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1985-10-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-10-03
Abatement Due Date 1985-09-30
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1985-10-08
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-10-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-08-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-08-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-29
Case Closed 1984-01-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-05-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-10-18

Sources: Kentucky Secretary of State