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 |
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 |
Name | Role |
---|---|
AMY K LUTTRELL | Chairman |
Name | Role |
---|---|
MICHELLE BUNTAIN | President |
Name | Role |
---|---|
DAVID COBB | Secretary |
Name | Role |
---|---|
KIM BURSE | Treasurer |
Name | Role |
---|---|
DR. MARSHA BERRY | Vice President |
Name | Role |
---|---|
AMY LUTTRELL | Registered Agent |
Name | Role |
---|---|
GREGORY A. COMPTON, ESQ. | Incorporator |
Name | Action |
---|---|
GW ACQUISITION CORP. | Old Name |
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 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-29 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-24 |
Principal Office Address Change | 2010-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301738209 | 0452110 | 1997-10-20 | 4000 MCCOLLUM CT, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201844438 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1992-07-29 |
Case Closed | 1992-09-15 |
Related Activity
Type | Complaint |
Activity Nr | 73104333 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-09-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Sources: Kentucky Secretary of State