Search icon

SOUTHERN INTERIOR SYSTEMS, INC.

Company Details

Name: SOUTHERN INTERIOR SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1982 (42 years ago)
Organization Date: 15 Nov 1982 (42 years ago)
Last Annual Report: 01 Jul 2009 (16 years ago)
Organization Number: 0172101
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 140 PRODUCTION CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRYANT E. NICOSON Registered Agent

President

Name Role
Bryant Nicoson President

Treasurer

Name Role
Teresa Nicoson Treasurer

Signature

Name Role
TERESA NICOSON Signature

Secretary

Name Role
Teresa Nicoson Secretary

Director

Name Role
JUDY SALCHLI Director
BRYANT NICOSON Director

Incorporator

Name Role
BRYANT NICOSON Incorporator

Assumed Names

Name Status Expiration Date
SOUTHERN CONTRACTING CORPORATION Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2010-11-29
Administrative Dissolution Return 2010-11-23
Administrative Dissolution 2010-11-02
Annual Report 2009-07-01
Name Renewal 2008-04-01
Annual Report 2008-03-04
Annual Report 2007-04-06
Annual Report 2006-06-27
Statement of Change 2005-06-08
Annual Report 2005-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104302559 0452110 1993-08-31 NORTH MULBERRY ST., ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-02
Case Closed 1993-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-10-15
Abatement Due Date 1993-11-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-10-15
Abatement Due Date 1993-11-26
Nr Instances 1
Nr Exposed 2
115950644 0452110 1992-07-28 2323 EAST RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-30
Case Closed 1993-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-10-27
Abatement Due Date 1992-11-02
Current Penalty 800.0
Initial Penalty 900.0
Contest Date 1992-11-13
Final Order 1993-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-10-27
Abatement Due Date 1992-11-02
Contest Date 1992-11-13
Final Order 1993-04-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1992-10-27
Abatement Due Date 1992-11-02
Initial Penalty 900.0
Contest Date 1992-11-13
Final Order 1993-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
104297734 0452110 1989-07-27 3121 LEXINGTON ROAD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1989-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
2797058 0452110 1986-09-03 11401 BLUEGRASS PKWY., JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-03
Case Closed 1986-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-10-03
Abatement Due Date 1986-11-11
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 5
18610444 0452110 1985-06-20 7711 FEGENBUSH LANE, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-08-02
Abatement Due Date 1985-08-17
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State