Name: | DIMENSION FOUR INTERIORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1984 (41 years ago) |
Organization Date: | 21 Feb 1984 (41 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0186816 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4514 ILLINOIS AVE., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
THOMAS G. KARAGEORGE | Registered Agent |
Name | Role |
---|---|
JERRY L. ASHENFELTER | Director |
ISOM HAYNES | Director |
JESS L. NIX | Director |
WILLIAM R. SPEAKER | Director |
Name | Role |
---|---|
JERRY L. ASHENFELTER | Incorporator |
ISOM HAYNES | Incorporator |
JESS L. NIX | Incorporator |
WILLIAM R. SPEAKER | Incorporator |
Name | Role |
---|---|
Jerry Ashenfelter | President |
Name | Role |
---|---|
Francis Cahoe jr | Vice President |
Name | Role |
---|---|
Sharon Payne | Treasurer |
Name | Role |
---|---|
Sharon Payne | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115944209 | 0452110 | 1992-08-19 | LOUISVILLE DOWNS, POPLAR LEVEL RD., LOUISVILLE, KY, 40215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1992-09-18 |
Abatement Due Date | 1992-09-30 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1992-09-18 |
Abatement Due Date | 1992-09-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1992-09-18 |
Abatement Due Date | 1992-08-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-29 |
Case Closed | 1990-07-10 |
Sources: Kentucky Secretary of State