Name: | AMBROSIUS INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1947 (78 years ago) |
Organization Date: | 05 May 1947 (78 years ago) |
Last Annual Report: | 01 Jul 1979 (46 years ago) |
Organization Number: | 0000610 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 13118, 2791 SOUTH FLOYD ST., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMBROSIUS INDUSTRIES, INC., FLORIDA | 813519 | FLORIDA |
Name | Role |
---|---|
JOSEPH R. RUBEN | Incorporator |
ALMA SCHULER | Incorporator |
JAMES F. WHEELER | Incorporator |
Name | Role |
---|---|
FRED H. AMBROSIUS | Registered Agent |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13781869 | 0419000 | 1973-08-28 | BRECKINRIDGE LANE-6 MILE LANE, Louisville, KY, 40220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 A09 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-10-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-11 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State