Search icon

SOLAR DESIGNS, INCORPORATED

Company Details

Name: SOLAR DESIGNS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1980 (45 years ago)
Organization Date: 04 Aug 1980 (45 years ago)
Last Annual Report: 08 May 2009 (16 years ago)
Organization Number: 0148726
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10221 TAYLORSVILLE RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
David B Gabhart Sole Officer

Director

Name Role
DAVID B. GABHART Director

Incorporator

Name Role
DAVID B. GABHART Incorporator

Registered Agent

Name Role
DAVID B. GABHART Registered Agent

Signature

Name Role
DAVID GABHART Signature

Filings

Name File Date
Reinstatement Approval Letter UI 2011-01-24
Administrative Dissolution 2010-11-02
Annual Report 2009-05-08
Annual Report 2008-02-28
Annual Report 2007-09-04
Annual Report 2006-01-27
Annual Report 2005-03-22
Annual Report 2004-09-30
Annual Report 2003-04-25
Annual Report 2002-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305363962 0452110 2002-08-23 1041 OLD EKRON RD, BRANDENBURG, KY, 40108
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-23
Case Closed 2002-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2002-09-16
Abatement Due Date 2002-08-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-09-16
Abatement Due Date 2002-10-18
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-09-16
Abatement Due Date 2002-08-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State