Search icon

LAVAL CLEANERS, INC.

Company Details

Name: LAVAL CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0196977
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1000 FIRST SECURITY PLZ., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOSEPH A. LAMONICA, JR. Director
JOHN M. MCDONALD, III Director

Incorporator

Name Role
J. WHITNEY WALLINGFORD Incorporator

Registered Agent

Name Role
J. WHITNEY WALLINGFORD Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-09-01
Name Reservation 1984-12-11
Articles of Incorporation 1983-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301155 0452110 1988-08-05 265 MIDLAND AVE., LEXINGTON, KY, 40507
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-08-05
Case Closed 1988-08-05

Related Activity

Type Inspection
Activity Nr 2786507
2786507 0452110 1988-06-06 265 MIDLAND AVE., LEXINGTON, KY, 40507
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-07
Case Closed 1989-07-17

Related Activity

Type Complaint
Activity Nr 73098600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-06-17
Abatement Due Date 1988-07-20
Nr Instances 3
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1988-06-17
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-06-17
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 2
18595744 0452110 1988-06-06 265 MIDLAND AVE., LEXINGTON, KY, 40507
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-20
Case Closed 1988-10-05

Related Activity

Type Complaint
Activity Nr 73098600
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100439 Civil Rights Employment 1991-09-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1991-09-16
Termination Date 1991-11-08

Parties

Name LAVERN F. BLYTHE
Role Plaintiff
Name LAVAL CLEANERS, INC.
Role Defendant

Sources: Kentucky Secretary of State