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 (18 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

Registered Agent

Name Role
RICHARD L. FLOWERS Registered Agent

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

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