Search icon

LICHTEFELD-MASSARO, INC.

Company Details

Name: LICHTEFELD-MASSARO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1983 (42 years ago)
Organization Date: 02 Aug 1983 (42 years ago)
Last Annual Report: 20 Jun 1990 (35 years ago)
Organization Number: 0180232
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 550 FOURTH AVENUE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOSEPH A. MASSARO, JR. Director

Registered Agent

Name Role
JOSEPH A. MASSARO, III Registered Agent

Incorporator

Name Role
JOSEPH A. MASSARO, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1986-06-11
Statement of Change 1985-11-12
Annual Report 1984-07-01
Articles of Incorporation 1983-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104344031 0452110 1989-07-26 601 CENTRAL AVE., NEWPORT, KY, 41073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-08-10
2785939 0452110 1988-03-07 UNIVERSITY & COMPLEX DR, LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-03-07
Case Closed 1988-03-23

Related Activity

Type Accident
Activity Nr 360205975
2795409 0452110 1987-07-17 UNIVERSITY & COMPLEX DRIVE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-17
Case Closed 1991-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-07-27
Abatement Due Date 1987-08-05
Current Penalty 250.0
Initial Penalty 350.0
Contest Date 1987-08-07
Final Order 1988-12-07
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Contest Date 1987-08-07
Final Order 1988-12-07
Nr Instances 1
Nr Exposed 9
2791648 0452110 1987-05-27 600 VERSAILLES ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-05-28
2803385 0452110 1985-02-21 216 WEST SECOND STREET, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1985-03-15
Final Order 1985-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1985-03-08
Abatement Due Date 1985-02-21
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1985-03-15
Final Order 1985-11-12
Nr Instances 1
Nr Exposed 2
18619221 0452110 1984-09-25 5000 CRITTENDEN DRIVE, LOUISVILLE, KY, 40221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1987-09-29
14778682 0452110 1984-09-17 6769 DIXIE HWY, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-09-17
Case Closed 1987-09-29
14804371 0452110 1984-07-24 STANDIFORD FIELD, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1984-08-23
14780571 0452110 1984-04-30 1867 FRANKFORT AVENUE, LOU, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-30
Case Closed 1984-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-07-05
Abatement Due Date 1984-07-10
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-07-05
Abatement Due Date 1984-07-10
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1984-07-05
Abatement Due Date 1984-07-10
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800152 Other Statutory Actions 1988-03-08 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 265
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1988-03-08
Termination Date 1989-03-22
Date Issue Joined 1988-03-28
Pretrial Conference Date 1988-08-19

Parties

Name LICHTEFELD-MASSARO, INC.
Role Plaintiff
Name EPI CORP
Role Defendant

Sources: Kentucky Secretary of State