Name: | KOENIG HVAC CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1987 (38 years ago) |
Organization Date: | 23 Sep 1987 (38 years ago) |
Last Annual Report: | 09 Jul 2004 (21 years ago) |
Organization Number: | 0234300 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1026 S. 3RD. ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Stephen M Koenig | President |
Name | Role |
---|---|
Robert L Hensley | Secretary |
Name | Role |
---|---|
STEPHEN KOENIG | Director |
CHARLES M. KOENIG, JR. | Director |
Name | Role |
---|---|
Robert Hensley | Vice President |
Name | Role |
---|---|
Robert L Hensley | Treasurer |
Name | Role |
---|---|
STEPHEN KOENIG | Incorporator |
CHARLES M. KOENIG, JR. | Incorporator |
Name | Role |
---|---|
STEPHEN KOENIG | Registered Agent |
Name | Action |
---|---|
KOENIG BROTHERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-05 |
Amendment | 2002-01-25 |
Annual Report | 2001-07-24 |
Annual Report | 2000-05-10 |
Annual Report | 1999-05-25 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306520693 | 0452110 | 2003-09-24 | 2427 GLENMARY AVE., LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302405410 | 0452110 | 1999-03-18 | 5300 DIXIE HWY, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101864064 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-04-08 |
Abatement Due Date | 1999-04-26 |
Initial Penalty | 2500.0 |
Contest Date | 1999-04-14 |
Final Order | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1999-04-08 |
Abatement Due Date | 1999-03-18 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 1999-04-14 |
Final Order | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1999-04-08 |
Abatement Due Date | 1999-03-18 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 1999-04-14 |
Final Order | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1999-04-08 |
Abatement Due Date | 1999-03-18 |
Initial Penalty | 2500.0 |
Contest Date | 1999-04-14 |
Final Order | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-04-08 |
Abatement Due Date | 1999-03-18 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 1999-04-14 |
Final Order | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1993-10-13 |
Case Closed | 1993-12-06 |
Related Activity
Type | Inspection |
Activity Nr | 123804270 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201250101 |
Issuance Date | 1993-11-18 |
Abatement Due Date | 1993-11-24 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-21 |
Case Closed | 1993-11-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-08-27 |
Abatement Due Date | 1993-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1993-08-27 |
Abatement Due Date | 1993-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-13 |
Case Closed | 1993-09-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1993-08-02 |
Abatement Due Date | 1993-08-12 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-03-27 |
Case Closed | 1990-06-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1990-04-12 |
Abatement Due Date | 1990-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State