Name: | THE D. SCHICKEL CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1985 (39 years ago) |
Authority Date: | 03 Dec 1985 (39 years ago) |
Last Annual Report: | 16 Feb 2021 (4 years ago) |
Organization Number: | 0208900 |
Principal Office: | 720 ROLLING CREEK DRIVE ,SUITE 104, 720 ROLLING CREEK DRIVE ,SUITE 104, NEW ALBANY, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Phyllis K Schickel | CFO |
Name | Role |
---|---|
John Jacob Schickel | President |
Name | Role |
---|---|
PHYLLIS KAYE SCHICKEL | Incorporator |
DAVID L. SCHICKEL | Incorporator |
Name | Role |
---|---|
DAVID L. SCHICKEL | Director |
Phyllis Kaye Schickel | Director |
PHYLLIS KAYE SCHICKEL | Director |
Name | Role |
---|---|
David L Schickel Jr | Secretary |
Name | Role |
---|---|
David L Schickel Jr | Treasurer |
Name | Role |
---|---|
Jeremy B Schickel | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SCHICKEL MASONRY RESTORATION | Inactive | 2020-02-24 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-11 |
Principal Office Address Change | 2016-09-20 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-13 |
Name Renewal | 2014-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301356895 | 0452110 | 1996-11-11 | 1101 SO. 3RD ST., LOUISVILLE, KY, 40201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201853637 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1996-12-06 |
Abatement Due Date | 1996-12-10 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-12-06 |
Abatement Due Date | 1996-12-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-10-09 |
Case Closed | 1986-02-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1985-12-17 |
Abatement Due Date | 1986-01-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-12-17 |
Abatement Due Date | 1985-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State