Search icon

BROWN NOLTEMEYER CO.

Company Details

Name: BROWN NOLTEMEYER CO.
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 18 Jun 2003 (22 years ago)
Authority Date: 18 Jun 2003 (22 years ago)
Organization Number: 0562295
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2424 EAGLE EYRIE CT., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

President

Name Role
BROWN CAPITAL, LTD. President
NOLTEMEYER CAPITAL, LTD. President

Filings

Name File Date
App. for Certificate of Withdrawal 2020-03-23
Name Renewal 2018-01-24
Name Renewal 2013-01-24
Name Renewal 2008-01-23
Certificate of Assumed Name 2003-06-18
Certificate of Assumed Name 2003-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210719 0452110 2008-06-26 5401 CLEAR WATER FARM BLVD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-30
Case Closed 2009-04-20

Related Activity

Type Inspection
Activity Nr 311294078

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2008-07-21
Abatement Due Date 2008-07-25
Current Penalty 15000.0
Initial Penalty 15000.0
Nr Instances 2
Nr Exposed 4
311294615 0452110 2007-11-06 4700 FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-11-07
Case Closed 2008-03-11

Related Activity

Type Inspection
Activity Nr 311294151

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 19
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 60
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 22
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
311291959 0452110 2007-10-11 4700 FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-11
Case Closed 2008-03-07

Related Activity

Type Inspection
Activity Nr 311291918

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 875.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 1750.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 1750.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 13
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 875.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 13
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 1750.0
Initial Penalty 5600.0
Nr Instances 3
Nr Exposed 18
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-01-07
Abatement Due Date 2008-01-11
Current Penalty 1750.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State