Name: | ESPOSITO CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1982 (43 years ago) |
Organization Date: | 16 Feb 1982 (43 years ago) |
Last Annual Report: | 01 Apr 1991 (34 years ago) |
Organization Number: | 0164309 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | 115 EDGEWOOD WAY, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GREGORY J. ESPOSITO | Registered Agent |
Name | Role |
---|---|
GREGORY J. ESPOSITO | Director |
Name | Role |
---|---|
GREGORY J. ESPOSITO | Incorporator |
Name | File Date |
---|---|
Annual Report | 1991-07-01 |
Dissolution | 1991-02-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-09-08 |
Annual Report | 1988-07-01 |
Articles of Incorporation | 1982-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18614149 | 0452110 | 1985-10-09 | 634 WEST MAIN ST., LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1985-11-14 |
Abatement Due Date | 1985-12-10 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1985-11-14 |
Abatement Due Date | 1985-11-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1985-11-14 |
Abatement Due Date | 1985-11-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-06-01 |
Case Closed | 1984-06-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VII |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State