Name: | UNITED PAINTING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1981 (43 years ago) |
Authority Date: | 10 Nov 1981 (43 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0161505 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 705 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
A. M. STEIN | Director |
VICKIE STEIN | Director |
NANCY TUNIS | Director |
Name | Role |
---|---|
HAROLD S. KOHN | Incorporator |
ALLAN TAUB | Incorporator |
BENJAMIN GOLDMAN | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1988-04-21 |
Certificate of Withdrawal | 1984-02-09 |
Annual Report | 1984-02-09 |
Certificate of Authority | 1981-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301892071 | 0452110 | 1997-11-25 | MARION DRIVE ROSEFORD WATER TOWER, FORT THOMAS, KY, 41075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 1998-04-21 |
Abatement Due Date | 1998-04-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1998-05-11 |
Final Order | 1998-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260062 N01 |
Issuance Date | 1998-04-21 |
Abatement Due Date | 1998-04-25 |
Contest Date | 1998-05-11 |
Final Order | 1998-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260062 D01 III |
Issuance Date | 1998-04-21 |
Abatement Due Date | 1998-04-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1998-05-11 |
Final Order | 1998-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Sources: Kentucky Secretary of State