Search icon

FOX PAINTING & DECORATING, INC.

Company Details

Name: FOX PAINTING & DECORATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1982 (43 years ago)
Organization Date: 11 Oct 1982 (43 years ago)
Last Annual Report: 16 May 2013 (12 years ago)
Organization Number: 0171032
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 440 SHOTWELL LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN P. FOX Registered Agent

Sole Officer

Name Role
JOHN P. FOX Sole Officer

Director

Name Role
JOHN P. FOX Director
C. WAYNE SHEPHERD Director

Incorporator

Name Role
C. WAYNE SHEPHERD Incorporator

Filings

Name File Date
Annual Report Return 2014-04-18
Dissolution 2014-03-28
Annual Report 2013-05-16
Annual Report Amendment 2012-12-14
Reinstatement Certificate of Existence 2012-11-19
Reinstatement 2012-11-19
Reinstatement Approval Letter UI 2012-11-19
Reinstatement Approval Letter Revenue 2012-11-19
Administrative Dissolution 2011-09-10
Annual Report 2010-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309217917 0452110 2005-11-15 120 HALL DR, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-01-05
Case Closed 2006-03-09

Related Activity

Type Inspection
Activity Nr 309217909

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-01-13
Abatement Due Date 2006-01-26
Nr Instances 1
Nr Exposed 37
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-01-13
Abatement Due Date 2006-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E06 I
Issuance Date 2006-01-13
Abatement Due Date 2006-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2006-01-13
Abatement Due Date 2006-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2006-01-13
Abatement Due Date 2006-01-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2006-01-13
Abatement Due Date 2006-01-26
Nr Instances 1
Nr Exposed 37
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2006-01-13
Abatement Due Date 2006-01-20
Nr Instances 1
Nr Exposed 37
112358213 0452110 1991-04-26 CHANDLER MEDICAL CTR, U OF K HOSPITAL, ROSE ST., LEXINGTON, KY, 40536
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-05-01
18579904 0452110 1986-06-26 1050 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-26
Case Closed 1986-07-02

Sources: Kentucky Secretary of State