Search icon

INDEPENDENT INDUSTRIES, INC.

Company Details

Name: INDEPENDENT INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 2003 (22 years ago)
Organization Date: 04 Jun 2003 (22 years ago)
Last Annual Report: 27 Jun 2015 (10 years ago)
Organization Number: 0561409
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1325 SOUTH FOURTH STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
RICHARD N. WESTOVER Director
SHARON DUKE Director
TERRY SHOCKLEY Director
CARL METZ Director
PAM COOPER Director
ROLAND R. BLAHNIK Director
LARRY WETHINGTON Director
LINDA SCHOLLE COWAN Director
GWENEVERE JOSEY Director
MARSHA L. BERRY Director

Chairman

Name Role
AMY K LUTTRELL Chairman

President

Name Role
MICHELLE BUNTAIN President

Secretary

Name Role
DAVID COBB Secretary

Treasurer

Name Role
KIM BURSE Treasurer

Vice President

Name Role
DR. MARSHA BERRY Vice President

Registered Agent

Name Role
AMY LUTTRELL Registered Agent

Incorporator

Name Role
GREGORY A. COMPTON, ESQ. Incorporator

Former Company Names

Name Action
GW ACQUISITION CORP. Old Name

Filings

Name File Date
Dissolution 2016-06-07
Registered Agent name/address change 2016-02-05
Registered Agent name/address change 2015-06-27
Annual Report 2015-06-27
Annual Report 2014-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-20
Type:
Complaint
Address:
4000 MCCOLLUM CT, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-06
Type:
Complaint
Address:
4000 MCCOLLUM CT, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State