Search icon

EXTERIOR DESIGNS, INC.

Company Details

Name: EXTERIOR DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1986 (39 years ago)
Organization Date: 18 Mar 1986 (39 years ago)
Last Annual Report: 24 Aug 1988 (37 years ago)
Organization Number: 0213012
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2700 1ST. NAT. TWR., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DEAN HEDGES Registered Agent

Director

Name Role
DEAN HEDGES Director
MARK ANDERSON Director

Incorporator

Name Role
MARK ANDERSON Incorporator
DEAN HEDGES Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Statement of Change 1987-09-04
Articles of Incorporation 1986-03-18
Articles of Incorporation 1986-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312611924 0452110 2008-10-06 1500 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Case Closed 2008-10-09

Related Activity

Type Inspection
Activity Nr 312483894

Sources: Kentucky Secretary of State