Name: | C. H. REICHMUTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1974 (51 years ago) |
Organization Date: | 13 May 1974 (51 years ago) |
Last Annual Report: | 28 Jun 1999 (26 years ago) |
Organization Number: | 0043924 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 1925 HWY. 61 S., P. O. BOX 749, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Joni B Shelton | Sole Officer |
Name | Role |
---|---|
C. H. REICHMUTH | Director |
JEANETTE REICHMUTH | Director |
Name | Role |
---|---|
C. H. REICHMUTH | Incorporator |
Name | Role |
---|---|
JONI P. SHELTON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-28 |
Reinstatement | 1997-09-29 |
Statement of Change | 1997-09-29 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-02 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124606146 | 0452110 | 1994-09-20 | HIGHWAY 61, SHEPHERDSVILLE, KY, 40165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1994-11-30 |
Abatement Due Date | 1994-12-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1994-11-30 |
Abatement Due Date | 1995-01-11 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1994-11-30 |
Abatement Due Date | 1995-01-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 A02 IIIF |
Issuance Date | 1994-11-30 |
Abatement Due Date | 1995-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1994-11-30 |
Abatement Due Date | 1995-01-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-18 |
Case Closed | 1988-05-18 |
Sources: Kentucky Secretary of State