Search icon

THE MARR COMPANY, INC.

Company Details

Name: THE MARR COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2021 (4 years ago)
Authority Date: 01 Apr 2021 (4 years ago)
Organization Number: 1142464
Principal Office: 833 PEARL STREET, NEW ALBANY, IN 47150
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Application for Certificate of Authority(Corp) 2021-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492620 0452110 2010-10-05 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-05
Case Closed 2010-10-05

Related Activity

Type Inspection
Activity Nr 314492638
313579278 0452110 2009-10-29 KY CAPITAL BUILDING - PARKING GARAGE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Case Closed 2010-01-20

Related Activity

Type Referral
Activity Nr 202847018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
307560698 0452110 2004-05-20 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-20
Case Closed 2005-07-12

Related Activity

Type Inspection
Activity Nr 307558700

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2004-08-13
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-08-05
Abatement Due Date 2004-08-31
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2004-08-13
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2004-08-13
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Current Penalty 100.0
Initial Penalty 225.0
Contest Date 2004-08-13
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State