Search icon

LAVAL CLEANERS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1988-08-05
Type:
FollowUp
Address:
265 MIDLAND AVE., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-06-06
Type:
Complaint
Address:
265 MIDLAND AVE., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-06
Type:
Complaint
Address:
265 MIDLAND AVE., LEXINGTON, KY, 40507
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-09-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State