Search icon

ISENMANN AMERICA, INC.

Company Details

Name: ISENMANN AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1981 (44 years ago)
Organization Date: 13 Feb 1981 (44 years ago)
Last Annual Report: 29 Dec 1993 (31 years ago)
Organization Number: 0153783
Principal Office: 643 S. BROADWAY, LEXINGTON, KY 405083111
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
NICK FROHLICH Registered Agent

Director

Name Role
MARK F. ARMSTRONG, ESQ. Director

Incorporator

Name Role
MARK F. ARMSTRONG, ESQ. Incorporator

Assumed Names

Name Status Expiration Date
COMMONWEALTH CUSTOM MOLDING Inactive 2003-07-15

Filings

Name File Date
Statement of Change 1994-06-09
Articles of Merger 1994-06-09
Reinstatement 1994-06-09
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Certificate of Assumed Name 1991-08-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115945701 0452110 1992-04-06 643 S. BROADWAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-06
Case Closed 1992-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-29
Abatement Due Date 1992-06-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-05-29
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-05-29
Abatement Due Date 1992-06-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-26
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 16
Gravity 00

Sources: Kentucky Secretary of State