Name: | FRED D. RIEDINGER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1968 (57 years ago) |
Organization Date: | 26 Jun 1968 (57 years ago) |
Last Annual Report: | 11 Jun 2007 (18 years ago) |
Organization Number: | 0044362 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3953 DECKER CRANE LN. , COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROBERT W. CARRAN | Registered Agent |
Name | Role |
---|---|
M Carol Kathman | Treasurer |
Name | Role |
---|---|
Barbara A Hoffman | Secretary |
Name | Role |
---|---|
Joseph E Kathman | President |
Name | Role |
---|---|
Jerome B Hoffman | Vice President |
Name | Role |
---|---|
JOSSEPH E KATHMAN | Signature |
JEROME B HOFFMAN | Signature |
Name | Role |
---|---|
FRED D. RIEDINGER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-25 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-06-11 |
Annual Report | 2006-03-17 |
Annual Report | 2005-05-26 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-10 |
Statement of Change | 2001-05-02 |
Annual Report | 2001-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104333521 | 0452110 | 1991-05-02 | 5307 MADISON PIKE, INDEPENDENCE, KY, 41051 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1991-06-04 |
Final Order | 1991-12-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Sources: Kentucky Secretary of State