Name: | PETE KOENIG CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1970 (55 years ago) |
Organization Date: | 27 Apr 1970 (55 years ago) |
Last Annual Report: | 25 May 1994 (31 years ago) |
Organization Number: | 0029341 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2240 FRANKFORT AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PETER M KOENIG | Registered Agent |
Name | Role |
---|---|
PETE KOENIG | Incorporator |
MARIE E. KOENIG | Incorporator |
JUNE R. WALKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109461111 | 0419000 | 1993-03-24 | 800 ZORN AVENUE, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900843632 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260652 B02 |
Issuance Date | 1993-05-12 |
Abatement Due Date | 1993-05-18 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1993-05-12 |
Abatement Due Date | 1993-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1993-05-12 |
Abatement Due Date | 1993-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-02-21 |
Case Closed | 1985-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400702 | Employee Retirement Income Security Act (ERISA) | 1994-12-12 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | ZEHNDER, |
Role | Plaintiff |
Name | PETE KOENIG CO. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1997-06-17 |
Termination Date | 1997-08-20 |
Section | 1145 |
Parties
Name | PLUMBERS, |
Role | Plaintiff |
Name | PETE KOENIG CO. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 9 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1997-06-11 |
Termination Date | 1997-11-26 |
Section | 0184 |
Parties
Name | LAFFERRE, |
Role | Plaintiff |
Name | PETE KOENIG CO. |
Role | Defendant |
Sources: Kentucky Secretary of State