Search icon

ART BOUNDARIES, INC.

Company Details

Name: ART BOUNDARIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1984 (41 years ago)
Organization Date: 13 Feb 1984 (41 years ago)
Last Annual Report: 10 May 2004 (21 years ago)
Organization Number: 0186571
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 E. KENTUCKY ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PATRICK M. LIPPY Director
JOHN JOSEPH LIPPY Director
KEVIN MATTHEW Director
DENNIS KERWAN Director

Incorporator

Name Role
PATRICK M. LIPPY Incorporator

Registered Agent

Name Role
PATRICK M. LIPPY Registered Agent

Sole Officer

Name Role
Patrick L Lippy Sole Officer

Assumed Names

Name Status Expiration Date
EUROTEC TILT & TURN WINDOWS, INC. Inactive 2005-03-10

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-07
Annual Report 2003-08-13
Annual Report 2002-10-01
Annual Report 2001-06-25
Annual Report 2000-05-26
Certificate of Assumed Name 2000-03-10
Annual Report 1999-11-10
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082081 0452110 2004-02-27 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Case Closed 2004-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2004-03-12
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2004-03-12
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 10
302406426 0452110 1999-04-28 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1999-08-10
Case Closed 1999-12-27

Related Activity

Type Referral
Activity Nr 201855517
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1999-09-15
Abatement Due Date 1999-09-21
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1999-09-23
Final Order 1999-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 1999-09-15
Abatement Due Date 1999-11-02
Contest Date 1999-09-23
Final Order 1999-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 1999-09-15
Abatement Due Date 1999-11-02
Contest Date 1999-09-23
Final Order 1999-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1999-09-15
Abatement Due Date 1999-11-02
Contest Date 1999-09-23
Final Order 1999-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 1999-09-15
Abatement Due Date 1999-10-18
Contest Date 1999-09-23
Final Order 1999-12-08
Nr Instances 1
Nr Exposed 2
302402573 0452110 1999-03-30 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-30
Case Closed 1999-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1999-04-20
Abatement Due Date 1999-05-08
Contest Date 1999-05-03
Final Order 1999-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1999-04-20
Abatement Due Date 1999-05-08
Contest Date 1999-05-03
Final Order 1999-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
301356655 0452110 1996-12-13 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-12-13
Case Closed 1996-12-13
123812422 0452110 1993-06-09 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-18
123813941 0452110 1992-11-25 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-25
Case Closed 1993-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-12-23
Abatement Due Date 1993-02-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-12-23
Abatement Due Date 1993-02-01
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 1
Gravity 00
104319611 0452110 1989-11-17 1001 E KENTUCKY ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-17
Case Closed 1989-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-12-08
Abatement Due Date 1989-12-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-12-08
Abatement Due Date 1989-12-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-12-08
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-12-08
Abatement Due Date 1989-12-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1989-12-08
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-12-08
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-12-08
Abatement Due Date 1989-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-08
Abatement Due Date 1989-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-12-08
Abatement Due Date 1989-12-29
Nr Instances 1
Nr Exposed 1
18607697 0452110 1986-04-04 633 SOUTH 15TH STREET, LOUISVILLE, KY, 40202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-04
Case Closed 1988-01-26

Related Activity

Type Inspection
Activity Nr 18607341
18607341 0452110 1985-09-25 633 SOUTH 15TH ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1986-04-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-11-06
Abatement Due Date 1985-12-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-11-01
Abatement Due Date 1985-12-09
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-11-06
Abatement Due Date 1985-12-09
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1985-11-06
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1985-11-06
Abatement Due Date 1985-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1985-11-06
Abatement Due Date 1985-11-22
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-11-06
Abatement Due Date 1985-11-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State