Search icon

CARDINAL CLEANERS, INC.

Company Details

Name: CARDINAL CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1962 (62 years ago)
Organization Date: 27 Nov 1962 (62 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0147032
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1201 CENTRAL AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
W. M. COMBS Incorporator

Registered Agent

Name Role
PATRICK C. WATSON Registered Agent

President

Name Role
PATRICK C WATSON President

Director

Name Role
PATRICK C WATSON Director

Former Company Names

Name Action
D. C. CLEANERS, INC. Old Name
TRI STATE LAUNDRY & DRY CLEANING VILLAGE, INC. Old Name
FINANCIAL DYNAMICS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report Amendment 2013-10-06
Annual Report 2013-06-24
Annual Report 2012-05-23
Annual Report 2011-06-20
Reinstatement 2011-01-06
Reinstatement Certificate of Existence 2011-01-06
Administrative Dissolution 2010-11-02
Annual Report 2009-08-14
Annual Report 2008-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301351938 0452110 1996-06-25 1201 CENTRAL AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-01
Case Closed 1996-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-07-26
Abatement Due Date 1996-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800602
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 48
Citation ID 02002
Citaton Type Other
Standard Cited 201800604 A
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 48
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Nr Instances 4
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-07
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State