Search icon

STUART A. GUTMAN, INC.

Company Details

Name: STUART A. GUTMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1987 (38 years ago)
Organization Date: 21 Aug 1987 (38 years ago)
Last Annual Report: 14 Jun 1994 (31 years ago)
Organization Number: 0232962
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 194 ELLIS LN., TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
STUART A. GUTMAN Director
CHARLOTTE GUTMAN Director

Registered Agent

Name Role
STUART A. GUTMAN, INC. Registered Agent

Incorporator

Name Role
STUART A. GUTMAN Incorporator

Former Company Names

Name Action
STUART A. GUTMAN PLUMBING, HEATING, AND PIPE PROCESSING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-06-26
Reinstatement 1991-11-13
Statement of Change 1991-11-13
Amendment 1991-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112358932 0452110 1991-05-01 1145 S. DIXIE HWY., RADCLIFF, KY, 40160
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1991-05-23
Abatement Due Date 1991-05-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-05-23
Abatement Due Date 1991-05-01
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State