Name: | KOENIG MECHANICAL CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1975 (49 years ago) |
Organization Date: | 18 Dec 1975 (49 years ago) |
Last Annual Report: | 06 Jul 1988 (37 years ago) |
Organization Number: | 0057593 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 1655, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONEY M. KOENIG | Registered Agent |
Name | Role |
---|---|
CHARLES M. KOENIG, SR. | Director |
Name | Role |
---|---|
CHARLES M. KOENIG, SR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Statement of Change | 1984-06-01 |
Annual Report | 1983-06-17 |
Annual Report | 1982-06-08 |
Annual Report | 1981-06-09 |
Annual Report | 1976-07-01 |
Articles of Incorporation | 1975-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14810840 | 0452110 | 1984-04-17 | 4001 DUTCHMANS LA, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70722038 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1984-05-07 |
Abatement Due Date | 1984-04-17 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1984-05-07 |
Abatement Due Date | 1984-04-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1984-05-07 |
Abatement Due Date | 1984-05-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260501 E |
Issuance Date | 1984-05-07 |
Abatement Due Date | 1984-05-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | FollowUp |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-04-10 |
Case Closed | 1984-05-15 |
Related Activity
Type | Inspection |
Activity Nr | 557280 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-13 |
Case Closed | 1984-05-15 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1984-03-19 |
Abatement Due Date | 1984-03-26 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1984-03-19 |
Abatement Due Date | 1984-03-26 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-07-01 |
Case Closed | 1982-07-08 |
Sources: Kentucky Secretary of State