Search icon

SPECTRUM INTERIORS, INC.

Headquarter

Company Details

Name: SPECTRUM INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 1985 (39 years ago)
Organization Date: 14 Nov 1985 (39 years ago)
Last Annual Report: 15 May 2015 (10 years ago)
Organization Number: 0208285
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17653, ERLANGER, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 300

Links between entities

Type Company Name Company Number State
Headquarter of SPECTRUM INTERIORS, INC., ALABAMA 000-935-281 ALABAMA
Headquarter of SPECTRUM INTERIORS, INC., FLORIDA F02000006408 FLORIDA

President

Name Role
JEAN P ROBISON President

Secretary

Name Role
JEAN P ROBISON Secretary

Treasurer

Name Role
JEFFREY W WOLNITZEK Treasurer

Director

Name Role
CHARLES JOHN KLEIER, III Director
Jean P Robison Director

Incorporator

Name Role
CHARLES JOHN KLEIER, III Incorporator

Registered Agent

Name Role
JEFF WOLNITZEK Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-05-15
Annual Report 2014-05-27
Annual Report 2013-06-27
Annual Report 2012-06-27
Annual Report 2011-06-30
Principal Office Address Change 2011-06-30
Registered Agent name/address change 2011-06-30
Annual Report Return 2011-04-13
Principal Office Address Change 2010-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305361602 0452110 2005-07-27 3300 TURKEYFOOT RD, EDGEWOOD, KY, 41017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-27
Case Closed 2005-07-27

Related Activity

Type Inspection
Activity Nr 309076073
308085760 0452110 2004-11-09 2645 BARDSTOWN RD, ST CATHARINE, KY, 40061
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-09
Case Closed 2004-11-09

Related Activity

Type Inspection
Activity Nr 308085737
307081588 0452110 2004-06-03 1359 GRAND AVE, NEWPORT, KY, 41071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-03

Related Activity

Type Inspection
Activity Nr 307558973
307075176 0452110 2003-11-21 464 LINDEN AVE, HARRODSBURG, KY, 40330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-21
Case Closed 2003-11-21

Related Activity

Type Inspection
Activity Nr 306519844
306523234 0452110 2003-10-24 9700 PRESTON CROSSING BLVD, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-24
Case Closed 2003-10-24

Related Activity

Type Inspection
Activity Nr 307075762
306518192 0452110 2003-07-08 425 EASTERN BYPASS, RICHMOND, KY, 40575
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-08
Case Closed 2003-07-08
306515248 0452110 2003-05-27 4870 E. HWY 552, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-27
Case Closed 2003-05-27
305907362 0452110 2002-10-23 201 BARNES RD, WILLIAMSTOWN, KY, 41097
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-23
Case Closed 2002-10-23
305064313 0452110 2002-04-04 81 BALL PARK ROAD, HARLAN, KY, 40831
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Case Closed 2002-04-04
305059453 0452110 2002-02-13 333 THOMAS MORE PKWY, CRESTVIEW, KY, 41017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-21
Case Closed 2003-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2002-03-01
Abatement Due Date 2002-02-13
Initial Penalty 1300.0
Contest Date 2002-03-07
Final Order 2003-01-30
Nr Instances 1
Nr Exposed 14
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-10
Case Closed 2001-10-10

Related Activity

Type Inspection
Activity Nr 304698269
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-08-01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-02
Case Closed 1991-06-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-05-17
Abatement Due Date 1991-05-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1991-05-17
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-04
Case Closed 1990-05-16
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-08-24

Related Activity

Type Referral
Activity Nr 900171786
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-06-08
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1988-08-01
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1988-08-01
Abatement Due Date 1988-08-25
Nr Instances 4
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-08-01
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-03-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-11-20

Sources: Kentucky Secretary of State