Search icon

FRED CLEMENTS HEATING AND AIR CONDITIONING CO.

Company Details

Name: FRED CLEMENTS HEATING AND AIR CONDITIONING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1971 (54 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0009934
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2156 YOUNG DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
FRED CLEMENTS Incorporator

President

Name Role
Fred K Clements President

Registered Agent

Name Role
SANDRA CLEMENTS Registered Agent

Director

Name Role
Sandra K Clements Director

Assumed Names

Name Status Expiration Date
FRED CLEMENTS HVAC INC. Inactive 2017-11-05

Filings

Name File Date
Dissolution 2020-12-30
Annual Report 2020-06-16
Annual Report 2019-08-27
Annual Report 2018-04-19
Renewal of Assumed Name Return 2017-05-11
Annual Report 2017-04-20
Registered Agent name/address change 2016-07-19
Annual Report 2016-07-19
Amendment 2015-09-10
Annual Report 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300917 0452110 2008-07-07 US HWY 27 BYPASS & 169, NICHOLASVILLE, KY, 40356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-07-07

Related Activity

Type Inspection
Activity Nr 311300909
310655691 0452110 2007-06-26 1150 BYPASS N, LAWRENCEBURG, KY, 40342
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-26
Case Closed 2007-06-26

Related Activity

Type Inspection
Activity Nr 310661491
308082148 0452110 2004-09-27 305 LANGDON ST, SOMERSET, KY, 42503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-30
Case Closed 2004-09-30

Related Activity

Type Inspection
Activity Nr 308082114
308082098 0452110 2004-09-22 1200 FAIRFAX WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-22
Case Closed 2004-09-22

Related Activity

Type Inspection
Activity Nr 307565671
306522780 0452110 2003-10-16 1221 S BROADWAY, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-16
Case Closed 2003-10-16
306521592 0452110 2003-08-29 3275 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-29
Case Closed 2003-08-29
306518200 0452110 2003-07-08 425 EASTERN BYPASS, RICHMOND, KY, 40575
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-08
Case Closed 2003-07-08
305368094 0452110 2002-09-24 3275 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2002-09-25
303158729 0452110 1999-12-02 1500 DELAWARE AVE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-02
Case Closed 1999-12-02
115954265 0452110 1992-09-17 1500 DELAWARE AVE, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-17
Case Closed 1993-02-01

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-05
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-10-30
Abatement Due Date 1992-11-05
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State