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 |
Name | Role |
---|---|
Charles D Scudder iii | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Diane Scudder | Vice President |
Name | Role |
---|---|
CHARLES D. SCUDDER | Director |
DIANE C. LINDEN | Director |
Name | Role |
---|---|
ROBERT A. FEIN | Incorporator |
Name | Role |
---|---|
Jerry Ann Barker koerner | President |
Name | Action |
---|---|
MANAGEMENT CLEANING CONTROLS, INC. | Old Name |
NMCC, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123789919 | 0452110 | 1995-03-23 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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