Name: | LINENS 'N THINGS OF FLORENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1984 (41 years ago) |
Organization Date: | 09 Jul 1984 (41 years ago) |
Last Annual Report: | 02 May 1988 (37 years ago) |
Organization Number: | 0191405 |
Principal Office: | 6 BRIGHTON RD., P. O. BOX 5108, CLIFTON, NC 07015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
, | Registered Agent |
Name | Role |
---|---|
EUGENE W. KALKIN | Director |
ROBERT KARAN | Director |
RICHARD T. O'CONNELL, JR | Director |
ARTHUR V. RICHARD | Director |
WILLIAM C. KINGSFORD | Director |
Name | Role |
---|---|
LEIF A. TONNESSEN | Incorporator |
PAUL ALLERSMEYER | Incorporator |
JOHN S. HOENIGMANN | Incorporator |
Name | Action |
---|---|
LINENS & THINGS OF FLORENCE, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 1992-01-10 |
Dissolution | 1988-12-16 |
Letters | 1988-10-17 |
Statement of Intent to Dissolve | 1988-08-03 |
Statement of Intent to Dissolve | 1988-08-03 |
Amendment | 1984-12-04 |
Articles of Incorporation | 1984-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309588259 | 0452110 | 2006-07-03 | 649 OMEGA PKWY, SHEPHERDSVILLE, KY, 40165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205280878 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 2006-11-02 |
Abatement Due Date | 2006-12-07 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2006-11-02 |
Abatement Due Date | 2006-12-07 |
Current Penalty | 675.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2006-11-02 |
Abatement Due Date | 2006-12-07 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2006-11-02 |
Abatement Due Date | 2006-11-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Sources: Kentucky Secretary of State