Name: | BORNSTEIN BUILDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 1982 (43 years ago) |
Organization Date: | 25 May 1982 (43 years ago) |
Last Annual Report: | 05 Mar 2022 (3 years ago) |
Organization Number: | 0167172 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 7614 OLD SALEM ROAD, 7614 OLD SALEM ROAD, LOUISVILLE, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES J. BORNSTEIN | Registered Agent |
Name | Role |
---|---|
Lisa J Bornstein | Secretary |
Name | Role |
---|---|
James J Bornstein | Treasurer |
Name | Role |
---|---|
James J Bornstein | Director |
Lisa R Bornstein | Director |
ELAINE B. BORNSTEIN | Director |
JOHN T. BRASCH | Director |
Name | Role |
---|---|
ELAINE B. BORNSTEIN | Incorporator |
Name | Role |
---|---|
JAMES J BORNSTEIN | President |
Name | Status | Expiration Date |
---|---|---|
ALE BORNSTEIN, INC. | Inactive | 2024-03-04 |
CONSTRUCTION DISPUTE RESOLUTION | Inactive | 2017-01-24 |
LOUISVILLE BUILDING MAINTENANCE COMPANY | Inactive | 2004-02-26 |
AM:PM BUILDING MAINTENANCE CO. | Inactive | 2003-11-24 |
AM:PM PROPERTY MANAGEMENT CO. | Inactive | 2003-11-09 |
Name | File Date |
---|---|
Dissolution | 2022-12-21 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2022-03-05 |
Principal Office Address Change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Name Renewal | 2018-09-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316529312 | 0452110 | 2012-10-02 | 4309 SHELBYVILLE RD, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 316529304 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 I |
Issuance Date | 2012-10-26 |
Abatement Due Date | 2012-11-01 |
Current Penalty | 3500.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-07-16 |
Case Closed | 2010-10-05 |
Related Activity
Type | Inspection |
Activity Nr | 313810699 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-07-28 |
Abatement Due Date | 2010-08-03 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-04 |
Case Closed | 2009-06-04 |
Related Activity
Type | Inspection |
Activity Nr | 312620263 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-07-09 |
Case Closed | 2004-10-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B01 |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260502 B01 |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260350 A10 |
Issuance Date | 2004-09-14 |
Abatement Due Date | 2004-09-20 |
Current Penalty | 130.0 |
Initial Penalty | 130.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-02-18 |
Case Closed | 2004-02-18 |
Sources: Kentucky Secretary of State