Search icon

ROBERT M. GREEN & SON, INC.

Company Details

Name: ROBERT M. GREEN & SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1974 (51 years ago)
Organization Date: 26 Apr 1974 (51 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0020690
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 593 EAST MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 10

Registered Agent

Name Role
ROBERT S. GREEN Registered Agent

Sole Officer

Name Role
Robert S Green Sole Officer

Director

Name Role
ROBERT M. GREEN Director
ROBERT S. GREEN Director

Incorporator

Name Role
ROBERT M. GREEN Incorporator
ROBERT S. GREEN Incorporator

Former Company Names

Name Action
ROBERT M. GREEN & SON, PLUMBING AND HEATING AND COOLING CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
FRED FRIEDMANN & SON Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2006-11-29
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-29
Annual Report 2005-06-21
Annual Report 2004-07-08
Annual Report 2003-08-08
Annual Report 2002-08-27
Annual Report 2001-08-16
Statement of Change 2000-10-19
Annual Report 2000-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18595801 0452110 1988-01-05 U.S. 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-28
Case Closed 1988-03-21

Related Activity

Type Complaint
Activity Nr 70118005
Health Yes
Type Complaint
Activity Nr 70263017
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-03-16
Abatement Due Date 1988-04-01
Nr Instances 17
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F01 I
Issuance Date 1988-03-16
Abatement Due Date 1988-01-28
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State