Name: | SCHEURICH ROOFING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1960 (65 years ago) |
Organization Date: | 03 Feb 1960 (65 years ago) |
Last Annual Report: | 21 Apr 2019 (6 years ago) |
Organization Number: | 0045994 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 931 SHELBY PKWY, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LEO ALBERT SCHEURICH | Incorporator |
BERNARD J. FRITZ | Incorporator |
BERNARD A. SCHEURICH | Incorporator |
LEO J. SCHEURICH | Incorporator |
Name | Role |
---|---|
LEO DANIEL SCHEURICH | Registered Agent |
Name | Role |
---|---|
Mark A Scheurich | President |
Name | Role |
---|---|
mark a scheurich | Director |
Name | Action |
---|---|
SCHEURICH & FRITZ ROOFING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-04-21 |
Annual Report | 2018-09-07 |
Annual Report | 2017-08-28 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-05 |
Annual Report | 2014-04-11 |
Annual Report | 2013-05-01 |
Annual Report | 2012-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310118617 | 0452110 | 2006-06-20 | 400 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309584613 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-07-12 |
Abatement Due Date | 2006-06-20 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State