Name: | DEBSON EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1983 (42 years ago) |
Organization Date: | 30 Jun 1983 (42 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0179401 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 33331, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Donald E Berger, Jr. | Sole Officer |
Name | Role |
---|---|
DONALD E. BERGER, JR. | Registered Agent |
Name | Role |
---|---|
DONALD E. BERGER, JR. | Director |
Name | Role |
---|---|
DONALD E. BERGER, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-09-11 |
Principal Office Address Change | 2014-07-16 |
Annual Report | 2014-06-30 |
Annual Report | 2013-05-16 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314957358 | 0452110 | 2011-06-14 | 7360 N. DIXIE HWY, RADCLIFF, KY, 40166 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314957341 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 II |
Issuance Date | 2011-09-23 |
Abatement Due Date | 2011-06-20 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2011-10-05 |
Final Order | 2012-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State