Name: | FLOOR TO CEILINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1987 (38 years ago) |
Organization Date: | 24 Aug 1987 (38 years ago) |
Last Annual Report: | 28 Feb 1990 (35 years ago) |
Organization Number: | 0233054 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1939 GOLDSMITH LANE, SUITE 138, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GERALD T. BRIGHT | Director |
Name | Role |
---|---|
JAMES C. LUDWIG | Incorporator |
Name | Role |
---|---|
GERALD T. BRIGHT, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON DENTAL GROUP | Inactive | 2003-07-15 |
DIAL ONE FLOOR TO CEILINGS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1987-08-24 |
Certificate of Assumed Name | 1987-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2764546 | 0452110 | 1988-08-15 | 1939 GOLDSMITH LANE, SUITE 138, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900106402 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1988-12-23 |
Abatement Due Date | 1989-01-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 B11 |
Issuance Date | 1988-12-23 |
Abatement Due Date | 1989-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-12-23 |
Abatement Due Date | 1988-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-12-23 |
Abatement Due Date | 1989-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Sources: Kentucky Secretary of State