Name: | CONTROLS SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1969 (55 years ago) |
Organization Date: | 27 Oct 1969 (55 years ago) |
Last Annual Report: | 16 Jun 2009 (16 years ago) |
Organization Number: | 0011318 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10501 BUNSEN WAY, SUITE A, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RICHARD W. RADEMAKER | Registered Agent |
Name | Role |
---|---|
Richard W. Rademaker Jr | President |
Name | Role |
---|---|
Richard W. Rademaker Jr | Treasurer |
Name | Role |
---|---|
Richard W. Rademaker Jr | Vice President |
Name | Role |
---|---|
Billie J. Simmons | Secretary |
Name | Role |
---|---|
Richard W. Rademaker Jr | Director |
Name | Role |
---|---|
CHARLES SPEED GAY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-16 |
Annual Report | 2008-02-28 |
Annual Report | 2007-01-13 |
Annual Report | 2006-02-02 |
Annual Report | 2005-08-01 |
Annual Report | 2004-09-23 |
Annual Report | 2003-06-19 |
Annual Report | 2002-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303125199 | 0452110 | 1999-12-10 | 10501 BUNSEN WAY, LOUISVILLE, KY, 40507 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2000-01-14 |
Abatement Due Date | 2000-02-17 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State