Search icon

CDS MANAGEMENT, INC.

Company Details

Name: CDS MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1984 (41 years ago)
Authority Date: 27 Apr 1984 (41 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0191444
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION RD., STE. 600, LOUISVILLE, KY 40223
Place of Formation: OHIO

Treasurer

Name Role
Charles D Scudder iii Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Diane Scudder Vice President

Director

Name Role
CHARLES D. SCUDDER Director
DIANE C. LINDEN Director

Incorporator

Name Role
ROBERT A. FEIN Incorporator

President

Name Role
Jerry Ann Barker koerner President

Former Company Names

Name Action
MANAGEMENT CLEANING CONTROLS, INC. Old Name
NMCC, INC. Old Name

Filings

Name File Date
Agent Resignation 2004-02-10
Revocation of Certificate of Authority 1999-11-02
Amendment 1999-04-14
Annual Report 1998-05-06
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123789919 0452110 1995-03-23 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-08-17
Case Closed 1995-09-25

Related Activity

Type Complaint
Activity Nr 77723518
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1995-08-30
Abatement Due Date 1995-09-19
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-08-30
Abatement Due Date 1995-09-26
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1995-08-30
Abatement Due Date 1995-09-26
Nr Instances 1
Nr Exposed 20
Gravity 00

Sources: Kentucky Secretary of State