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 |
Name | Role |
---|---|
JOHN P. FOX | Registered Agent |
Name | Role |
---|---|
JOHN P. FOX | Sole Officer |
Name | Role |
---|---|
JOHN P. FOX | Director |
C. WAYNE SHEPHERD | Director |
Name | Role |
---|---|
C. WAYNE SHEPHERD | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309217917 | 0452110 | 2005-11-15 | 120 HALL DR, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-26 |
Case Closed | 1991-05-01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-06-26 |
Case Closed | 1986-07-02 |
Sources: Kentucky Secretary of State