Name: | CENTRAL BRACE SHOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1982 (43 years ago) |
Organization Date: | 16 Jul 1982 (43 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0168692 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 503 S. UPPER ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
WALTER A. DYRCZ | Registered Agent |
Name | Role |
---|---|
WALTER A. DYRCZ | Director |
SALLY ANNE DYRCZ | Director |
Name | Role |
---|---|
WALTER A. DYRCZ | Incorporator |
SALLY ANNE DYRCZ | Incorporator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104272018 | 0452110 | 1986-11-26 | 501-503 S. UPPER ST., LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Nr Instances | 10 |
Nr Exposed | 5 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-26 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-12-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-12-15 |
Nr Instances | 2 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State