Search icon

KITCHEN PLANNING CENTER, INC.

Company Details

Name: KITCHEN PLANNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1985 (40 years ago)
Organization Date: 14 Mar 1985 (40 years ago)
Last Annual Report: 18 Jun 1993 (32 years ago)
Organization Number: 0199205
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 101 W. LOUDON AVE., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JAMES W. POWELL Incorporator
LAWRENCE J. DIXON Incorporator

Director

Name Role
LAWRENCE J. DIXON Director
JAMES W. POWELL Director
FRANK R. SMITH Director

Registered Agent

Name Role
JAMES W. POWELL Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Letters 1994-09-14
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104332416 0452110 1989-06-30 101 WEST LOUDON AVENUE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-30
Case Closed 1989-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-07-20
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 1
18590646 0452110 1985-08-08 101 WEST LOUDEN AVENUE, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-11-21
Case Closed 1986-02-07

Related Activity

Type Referral
Activity Nr 900753864
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1986-01-10
Abatement Due Date 1986-02-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
14787402 0452110 1985-07-02 101 WEST LOUDEN AVENUE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-08-02
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1985-08-02
Abatement Due Date 1985-08-27
Nr Instances 4
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1985-08-02
Abatement Due Date 1985-08-07
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State