Search icon

VINTUCKY, INC.

Company Details

Name: VINTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1982 (43 years ago)
Organization Date: 26 Mar 1982 (43 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0165444
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 SOUTH 7TH. ST., STE. 600, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
PHYLLIS E. FLORMAN Incorporator

Registered Agent

Name Role
200 SOUTH 7TH. ST., STE. 600 Registered Agent

Director

Name Role
RICHARD D. HEIDEMAN Director
PHYLLIS E. FLORMAN Director

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-07-01
Statement of Change 1984-03-23
Articles of Incorporation 1982-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578294 0452110 1986-07-14 DEVILS HOLLOW ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-07-21
18624486 0452110 1984-11-16 413 S SHELBY STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-12-28
Abatement Due Date 1985-01-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1984-12-28
Abatement Due Date 1985-01-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 B
Issuance Date 1984-12-28
Abatement Due Date 1985-01-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State