Search icon

ROBERT J. HUNDLEY, INC.

Company Details

Name: ROBERT J. HUNDLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 1972 (52 years ago)
Organization Date: 21 Nov 1972 (52 years ago)
Last Annual Report: 01 Jun 1993 (32 years ago)
Organization Number: 0024389
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1081 DOVE RUN RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT J. HUNDLEY, INC. Registered Agent

Director

Name Role
ROBT. J. HUNDLEY Director
GORDON W. MOSS Director
MARTHA A. HUNDLEY Director

Incorporator

Name Role
ROBT. J. HUNDLEY Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1983-06-30
Annual Report 1982-03-22
Annual Report 1981-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13935648 0452110 1983-09-27 875 S FORBES RD, Lexington, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-10-17
Abatement Due Date 1983-10-24
Nr Instances 1

Sources: Kentucky Secretary of State