Search icon

LDSY HOLDINGS, INC.

Company Details

Name: LDSY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1979 (45 years ago)
Organization Date: 16 Nov 1979 (45 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0142457
Principal Office: 2225 SHEPPARD AVENUE EAST, ATRIA NORTH III - 11TH FLOOR, TORONTO, ONTARIO, CD M2J 5B5
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Paul A Houston President

Director

Name Role
Michael G Weedon Director
Peter S Hyndman Director
BOBBY PEYTON Director
CAROLYN SHELBOURNE Director
LYNNE H. SHELBOURNE Director

Treasurer

Name Role
Herbert A Mayes Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
LYNNE H. SHELBOURNE Incorporator
CAROLYN SHELBOURNE Incorporator
BOBBY PEYTON Incorporator

Secretary

Name Role
Herbert A Mayes Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400063 Agent - Life Inactive 1987-05-28 - 1998-05-08 - -

Former Company Names

Name Action
LINDSEY FUNERAL HOME, INC. Old Name

Assumed Names

Name Status Expiration Date
LONE OAK FUNERAL HOME Inactive 2003-07-23

Filings

Name File Date
Annual Report 2001-06-06
Amendment 2001-01-04
Replacement Check Received 1999-09-02
Unhonored Check Letter 1999-06-29
Annual Report 1999-06-23
Certificate of Assumed Name 1998-07-23
Annual Report 1998-06-16
Statement of Change 1998-01-30
Annual Report 1997-07-01
Statement of Change 1996-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123804387 0452110 1993-08-06 226 N 4TH ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-08-13
Case Closed 1993-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1993-08-25
Abatement Due Date 1993-10-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1993-08-25
Abatement Due Date 1993-10-05
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-08-25
Abatement Due Date 1993-10-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-08-25
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-08-25
Abatement Due Date 1993-10-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 1993-08-25
Abatement Due Date 1993-10-05
Nr Instances 1
Nr Exposed 4
Gravity 00
104304514 0452110 1989-10-25 226 N 4TH ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1989-11-09

Sources: Kentucky Secretary of State