Search icon

DISTINCTIVE DOORS, INC.

Headquarter

Company Details

Name: DISTINCTIVE DOORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1978 (47 years ago)
Organization Date: 11 Aug 1978 (47 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0111261
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3009 WEST BDWY., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of DISTINCTIVE DOORS, INC., ILLINOIS CORP_54311184 ILLINOIS

Director

Name Role
CHARLES R. SCHUERMEYER Director
CARL D. BLACK Director

Incorporator

Name Role
CARL D. BLACK Incorporator
CHARLES R. SCHUERMEYER Incorporator

Registered Agent

Name Role
CHARLES R. SCHUERMEYER Registered Agent

Assumed Names

Name Status Expiration Date
HOUSE OF SECURITY Inactive -
MR. DOOR SHOPPES Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1982-03-24
Annual Report 1980-01-17
Certificate of Assumed Name 1979-01-30
Articles of Incorporation 1978-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014636 0452110 1986-04-07 3009 W. BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-06-10
Case Closed 1987-02-18

Related Activity

Type Complaint
Activity Nr 70118773
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1986-07-03
Abatement Due Date 1986-07-15
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1986-07-03
Abatement Due Date 1986-07-22
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1986-07-03
Abatement Due Date 1986-07-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1986-07-03
Abatement Due Date 1987-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1986-07-03
Abatement Due Date 1987-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1986-07-03
Abatement Due Date 1986-07-22
Nr Instances 1
Nr Exposed 1
13904784 0452110 1983-11-30 3009 WEST BROADWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-30
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-01-06
Abatement Due Date 1984-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-01-06
Abatement Due Date 1984-01-11
Nr Instances 1

Sources: Kentucky Secretary of State