Search icon

THE CLEANERY, INC.

Company Details

Name: THE CLEANERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1985 (40 years ago)
Organization Date: 01 May 1985 (40 years ago)
Last Annual Report: 28 Dec 1995 (29 years ago)
Organization Number: 0201117
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14043 SHELBYVILLE RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARIA P. ESTELL Registered Agent

Director

Name Role
ROBERT A. KOHN Director

Incorporator

Name Role
ROBERT A. KOHN Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Reinstatement 1996-01-03
Statement of Change 1996-01-03
Revocation of Certificate of Authority 1989-07-10
Annual Report 1988-07-01
Articles of Incorporation 1985-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123796500 0452110 1993-10-08 1403 SHELBYVILLE ROAD, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1993-10-09
Case Closed 1993-10-09

Related Activity

Type Inspection
Activity Nr 123807752
123807752 0452110 1993-03-03 1403 SHELBYVILLE ROAD, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-05-06
Case Closed 1994-01-01

Related Activity

Type Inspection
Activity Nr 115953150

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 1993-06-11
Abatement Due Date 1993-07-08
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1993-06-11
Abatement Due Date 1993-07-08
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 1993-06-11
Abatement Due Date 1993-07-08
Nr Instances 1
Nr Exposed 2
Gravity 00
104309448 0452110 1989-09-26 2218 HIKES LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-26
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 73116089
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-03-16
Abatement Due Date 1990-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1990-03-16
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 1
Gravity 00
FTA Inspection NR 123807752
FTA Issuance Date 1993-06-11
FTA Current Penalty 18000.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-16
Abatement Due Date 1990-04-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
FTA Inspection NR 123807752
FTA Issuance Date 1993-06-11
FTA Current Penalty 11880.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-03-16
Abatement Due Date 1990-03-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-16
Abatement Due Date 1990-04-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Sources: Kentucky Secretary of State