Search icon

STARR DRAPERIES, INC.

Company Details

Name: STARR DRAPERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1986 (38 years ago)
Organization Date: 15 Dec 1986 (38 years ago)
Last Annual Report: 07 Jun 2002 (23 years ago)
Organization Number: 0223031
Principal Office: 1720 WATTERSON TRAIL, LOUISVILLE, KY 402992430
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROLAND D. ENGDAHL Registered Agent

Incorporator

Name Role
KENNETH H. BLAND Incorporator
ALLEN BROWN Incorporator
REYNOLD H. ENGDAHL Incorporator
MARVIN S. UNDERWOOD Incorporator

Director

Name Role
Elaine R. Lerner Director
Wanda J Engdahl Director
Roland D Engdahl Director

Treasurer

Name Role
Elaine R. Lerner Treasurer

Secretary

Name Role
Elaine R. Lerner Secretary

Vice President

Name Role
Wanda J Engdahl Vice President

President

Name Role
Roland D Engdahl President

Former Company Names

Name Action
ALLEN BROWN INDUSTRIES, INC. Merger
STARR DRAPERY CLEANING COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-20
Annual Report 2001-06-25
Articles of Merger 2000-10-30
Annual Report 2000-07-06
Annual Report 2000-06-28
Annual Report 1999-06-25
Annual Report 1999-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787038 0452110 1994-10-17 710 BARRET AVE., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1995-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
104343058 0452110 1990-06-19 710 BARRET AVE., LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-01
Case Closed 1991-04-22

Related Activity

Type Complaint
Activity Nr 73111619
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-03-12
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 38
Gravity 00
104290325 0452110 1988-09-19 710 BARRET AVE., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1991-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-10-14
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State