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

Director

Name Role
Wanda J Engdahl Director
Roland D Engdahl Director
Elaine R Lerner Director
REYNOLD H. ENGDAHL Director
CARROLL JONES Director
ALLEN BROWN Director

Vice President

Name Role
Wanda J Engdahl Vice President

President

Name Role
Roland D Engdahl President

Incorporator

Name Role
REYNOLD H. ENGDAHL Incorporator

Treasurer

Name Role
Elaine R Lerner Treasurer

Secretary

Name Role
Elaine R Lerner Secretary

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