Search icon

SIMON & FISCHER, INC.

Company Details

Name: SIMON & FISCHER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1963 (62 years ago)
Organization Date: 22 Apr 1963 (62 years ago)
Last Annual Report: 04 May 1999 (26 years ago)
Organization Number: 0048554
Principal Office: 7926 ALEXANDRIA PIKE, ALEXANDRIA, KY 410011138
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. SIMON Registered Agent

President

Name Role
James R Simon President

Secretary

Name Role
David J Fischer Secretary

Treasurer

Name Role
David J Fischer Treasurer

Vice President

Name Role
David J Fischer Vice President

Incorporator

Name Role
EDWARD W. SIMON Incorporator
JOSEPH A. FISHER Incorporator
WILLIAM E. SIMON Incorporator
ROBERT D. FISCHER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400930 Agent - Credit Life & Health Inactive 1994-02-02 - 1998-02-23 - -

Assumed Names

Name Status Expiration Date
SIMON & FISCHER OLDSMOBILE-GMC TRUCK Inactive -
SIMON AND FISCHER MITSUBISHI Inactive -
SIMON AND FISCHER OLDSMOBILE Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-02
Annual Report 1998-06-04
Statement of Change 1998-05-13
Annual Report 1997-07-01
Statement of Change 1996-07-31
Annual Report 1996-07-01
Articles of Correction 1995-11-17
Certificate of Assumed Name 1995-11-15
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13790969 0419000 1973-02-28 41 EAST THIRD, Newport, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-02-28
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1973-04-02
Abatement Due Date 1973-04-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Sources: Kentucky Secretary of State