Search icon

SUN-PORCH STRUCTURES, INC.

Company Details

Name: SUN-PORCH STRUCTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1984 (40 years ago)
Organization Date: 17 Dec 1984 (40 years ago)
Last Annual Report: 12 Jun 2015 (10 years ago)
Organization Number: 0196486
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7845 NATIONAL TURNPIKE #190, LOUISVILLE, KY 40214-4801
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dean A. Schwartz President

Director

Name Role
Dean A. Schwartz Director
FREDERICK A. SCHWARTZ Director

Registered Agent

Name Role
DEAN SCHWARTZ Registered Agent

Incorporator

Name Role
J. BERNARD LANDSMAN Incorporator

Former Company Names

Name Action
SUNBEAM STRUCTURES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2016-10-21
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-30
Registered Agent name/address change 2015-08-10
Annual Report Amendment 2015-08-10
Annual Report 2015-06-12
Annual Report 2014-05-28
Annual Report 2013-05-29
Annual Report 2012-06-12
Annual Report 2011-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563312 0452110 2004-08-03 7619 NATIONAL TPKE BLDG 6, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-03
Case Closed 2004-08-03
305364796 0452110 2002-10-03 7619 NATIONAL TPKE BLDG 6, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-03
Case Closed 2002-10-03
305360745 0452110 2002-06-12 7619 NATIONAL TPKE BLDG 6, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-12
Case Closed 2002-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2002-08-05
Abatement Due Date 2002-08-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 2002-08-05
Abatement Due Date 2002-08-22
Nr Instances 1
Nr Exposed 3
302083753 0452110 1998-08-25 7619 NATIONAL TPKE BLDG 6, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-25
Case Closed 1998-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1998-09-25
Abatement Due Date 1998-08-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1998-09-25
Abatement Due Date 1998-08-25
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1998-09-25
Abatement Due Date 1998-08-25
Nr Instances 1
Nr Exposed 3
124610338 0452110 1994-03-24 7619 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-24
Case Closed 1994-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 5
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-04-22
Abatement Due Date 1994-03-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 11
112354543 0452110 1991-05-14 7619 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-14
Case Closed 1991-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-05-22
Abatement Due Date 1991-07-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1991-05-22
Abatement Due Date 1991-07-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 3
Gravity 05
18596155 0452110 1986-05-20 7619 NATIONAL TURNPIKE ROAD, BUILDING #6, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-06-16
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-06-16
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 B04
Issuance Date 1986-06-16
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State