Search icon

LANDMARK PROPERTIES, INC.

Company Details

Name: LANDMARK PROPERTIES, 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: 13 Mar 1991 (34 years ago)
Organization Number: 0223041
Principal Office: P. O. BOX 13303, LEXINGTON, KY 405833303
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
MICHAEL L. JUDY Incorporator

Registered Agent

Name Role
TOM MOON Registered Agent

Director

Name Role
MICHAEL L. JUDY Director

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1987-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641934 0452110 2014-12-02 500 DAVIES AVENUE, LOUISVILLE, KY, 40208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-12-19
Case Closed 2015-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-01-15
Abatement Due Date 2015-01-20
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2015-01-15
Abatement Due Date 2015-01-20
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D15 I
Issuance Date 2015-01-15
Abatement Due Date 2015-01-20
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State