Search icon

R. L. FLOWERS & ASSOCIATES, INC.

Company Details

Name: R. L. FLOWERS & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1983 (42 years ago)
Organization Date: 13 May 1983 (42 years ago)
Last Annual Report: 04 Oct 2006 (19 years ago)
Organization Number: 0177883
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 409 CAMBRIDGE STA. RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Jeanne B Flowers Secretary

Director

Name Role
RICHARD L. FLOWERS Director
CHRISTINA M. FLOWERS Director
JEANNE B. FLOWERS Director

Incorporator

Name Role
WESLEY P. ADAMS Incorporator

Vice President

Name Role
Jeanne B Flowers Vice President

President

Name Role
Richard L Flowers President

Treasurer

Name Role
Jeanne B Flowers Treasurer

Signature

Name Role
RICHARD L FLOWERS Signature

Registered Agent

Name Role
RICHARD L. FLOWERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-10-04
Annual Report 2005-06-09
Annual Report 2003-07-16
Annual Report 2002-10-01
Annual Report 2001-05-16
Annual Report 2000-07-07
Annual Report 1999-08-11
Statement of Change 1998-12-07
Letters 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779092 0452110 1995-02-14 2555 S 4TH ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-14
Case Closed 1995-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1995-04-19
Abatement Due Date 1995-05-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 25
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-04-19
Abatement Due Date 1995-05-01
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800604 A
Issuance Date 1995-04-19
Abatement Due Date 1995-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-19
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-04-19
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 25
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-04-19
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 25
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1995-04-19
Abatement Due Date 1995-05-01
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 I
Issuance Date 1995-04-19
Abatement Due Date 1995-05-01
Nr Instances 1
Nr Exposed 25
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-04-19
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State