Search icon

LEXFORD, INC.

Company Details

Name: LEXFORD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1977 (48 years ago)
Authority Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 30 Apr 1998 (27 years ago)
Organization Number: 0078319
Principal Office: % DAIN C. AKIN, LEGAL DEPT, 6954 AMERICANA PKWY, REYNOLDSBURG, OH 430684115
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES MCLAUGHLIN Director
DAVID J. BAKER Director
WILLIAM F. BROWN Director
AUSTIN E. GUIRLINGER Director

Incorporator

Name Role
AUSTIN E. GUIRLINGER Incorporator
WILLIAM F. BROWN Incorporator

Former Company Names

Name Action
LEXFORD, INC. Old Name
CARDINAL REALTY SERVICES, INC. Old Name
CARDINAL INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
STONEHENGE APARTMENTS OF GLASGOW, LTD. Inactive -
ASHGROVE APARTMENTS OF JEFFERSON COUNTY, LTD. Inactive -
HEATHMOORE APARTMENTS OF FINCASTLE, LTD. Inactive -
SLATE RUN APARTMENTS OF HOPKINSVILLE, LTD. Inactive -
SLATE RUN APARTMENTS OF JEFFERSON COUNTY, LTD. Inactive -
ASHGROVE APARTMENTS OF LOUISVILLE, LTD. Inactive -
SLATE RUN APARTMENTS OF LOUISVILLE, LTD. Inactive -
PRINCETON COURT APARTMENTS OF FLORENCE, LTD. Inactive -
MEADOWOOD APARTMENTS OF LEXINGTON, II, LTD. Inactive -
ASHGROVE APARTMENTS OF MADISONVILLE, LTD. Inactive -

Filings

Name File Date
Annual Report 1998-05-19
Certificate of Withdrawal 1998-05-11
Amendment 1997-10-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Amendment 1993-02-09
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2803096 0452110 1985-10-03 WOODGATE DR., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-04
Case Closed 1985-10-04
14786776 0452110 1984-07-10 HWY 70 WEST PRINCETON RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-08-27
Abatement Due Date 1984-10-05
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-08-27
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 4
14811566 0452110 1984-04-26 HOSPITAL RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1984-06-20
14807382 0452110 1984-04-11 DORSEY LN & LABRANGE RD, ANCHORAGE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-06-29
Abatement Due Date 1984-04-11
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State