Search icon

DERBY CITY FLOOR SERVICE, INC.

Company Details

Name: DERBY CITY FLOOR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1987 (38 years ago)
Organization Date: 26 Jun 1987 (38 years ago)
Last Annual Report: 08 Jul 1991 (34 years ago)
Organization Number: 0230875
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 208 CAREY LN., CARDINAL CREEK, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
EDDIE A. HOWARD Director
STANLEY T. HOWARD Director
DELMAR LEE LINDSEY, JR. Director

Incorporator

Name Role
EDDIE A. HOWARD Incorporator
STANLEY T. HOWARD Incorporator
DELMAR LEE LINDSEY, JR. Incorporator

Registered Agent

Name Role
STANLEY T. HOWARD Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1987-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104302658 0452110 1988-07-25 7705 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-25
Case Closed 1988-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-08-05
Abatement Due Date 1988-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1988-08-05
Abatement Due Date 1988-07-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State