Name: | DOZIER SWEATT CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1982 (42 years ago) |
Organization Date: | 14 Dec 1982 (42 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0172970 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 510 STARKS BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C. FRED PARTIN | Director |
Name | Role |
---|---|
C. FRED PARTIN | Incorporator |
Name | Role |
---|---|
GEORGE P. PARKER | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Annual Report | 1987-07-01 |
Statement of Change | 1985-06-06 |
Articles of Incorporation | 1982-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2454502 | 0419000 | 1985-06-26 | ROSE TERRACE HOUSING AREA, FT. KNOX, KY, 40121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260200 G01 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260201 A01 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State