Name: | QUALITY TILE DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1972 (53 years ago) |
Organization Date: | 12 Jul 1972 (53 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0043060 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8201 DAMASCUS RD., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
A. J. GADLAGE | Director |
JOHN L. DICHIARA | Director |
LEROY JACKSON | Director |
Name | Role |
---|---|
DONALD GRAY, JR. | Registered Agent |
Name | Role |
---|---|
A. J. GADLAGE | Incorporator |
JOHN L. DICHIARA | Incorporator |
LEROY JACKSON | Incorporator |
FRED GERLACH, JR. | Incorporator |
JOE PHILLIPS | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13935002 | 0452110 | 1983-03-31 | 204 LOUISVILLE AIR PARK, Louisville, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1983-04-26 |
Abatement Due Date | 1983-06-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1983-04-26 |
Abatement Due Date | 1983-05-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1983-04-26 |
Abatement Due Date | 1983-05-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 20060021 |
Issuance Date | 1983-04-26 |
Abatement Due Date | 1983-05-02 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State