Name: | PROGRESS PAINT MFG. CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1912 (112 years ago) |
Organization Date: | 14 Dec 1912 (112 years ago) |
Last Annual Report: | 03 Jan 2013 (12 years ago) |
Organization Number: | 0042515 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | SUITE B-26-104, 291 N. HUBBARDS LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROGRESS PAINT MFG. CO., MISSISSIPPI | 111022 | MISSISSIPPI |
Headquarter of | PROGRESS PAINT MFG. CO., ALABAMA | 000-855-643 | ALABAMA |
Name | Role |
---|---|
Fairleigh Lussky | President |
Name | Role |
---|---|
William G Lussky | Secretary |
Name | Role |
---|---|
William G Lussky | Director |
Fairleigh Lussky | Director |
CLIFFORD LUSSKY | Director |
H. K. STRASSEL | Director |
EDITH G. LUSSKY | Director |
Name | Role |
---|---|
JOHN S. STRASSEL | Incorporator |
L. F. BROWN | Incorporator |
GEO. W. GREEN | Incorporator |
F. X. WALL | Incorporator |
Name | Role |
---|---|
FAIRLEIGH LUSSKY | Registered Agent |
Name | Action |
---|---|
KCI COATINGS ACQUISITION CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-12-16 |
Administrative Dissolution | 2014-09-30 |
Annual Report Return | 2014-05-15 |
Dissolution | 2013-02-21 |
Principal Office Address Change | 2013-01-15 |
Registered Agent name/address change | 2013-01-15 |
Annual Report | 2013-01-03 |
Reinstatement Certificate of Existence | 2012-11-26 |
Principal Office Address Change | 2012-11-26 |
Reinstatement Approval Letter Revenue | 2012-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306519406 | 0452110 | 2005-07-13 | 201 MARKET ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205276348 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2005-10-25 |
Abatement Due Date | 2005-12-28 |
Current Penalty | 500.0 |
Initial Penalty | 625.0 |
Contest Date | 2005-11-09 |
Final Order | 2005-12-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101048 D02 |
Issuance Date | 2005-10-25 |
Abatement Due Date | 2005-12-28 |
Contest Date | 2005-11-09 |
Final Order | 2005-12-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-08-06 |
Case Closed | 1998-08-06 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1998-04-29 |
Case Closed | 1998-04-29 |
Related Activity
Type | Complaint |
Activity Nr | 201845179 |
Health | Yes |
Sources: Kentucky Secretary of State