Search icon

SOUTHERN TENT & AWNING COMPANY, INC.

Company Details

Name: SOUTHERN TENT & AWNING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 1987 (38 years ago)
Organization Date: 24 Sep 1987 (38 years ago)
Last Annual Report: 06 Sep 2022 (3 years ago)
Organization Number: 0234359
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1010 W. NEW CIRCLE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Barry C Singer President

Director

Name Role
BARRY C SINGER Director
BARRY C. SINGER Director
LOUISE S. SINGER Director

Incorporator

Name Role
WILLIAM A. BAUSCH Incorporator

Registered Agent

Name Role
BARRY SINGER Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-06
Annual Report 2021-04-15
Annual Report 2020-06-01
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-04-20
Principal Office Address Change 2016-02-05
Annual Report 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513920 0452110 2003-04-25 539 E 3RD ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-25
Case Closed 2003-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2003-06-02
Abatement Due Date 2003-06-26
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-06-02
Abatement Due Date 2003-06-26
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-06-02
Abatement Due Date 2003-06-26
Nr Instances 1
Nr Exposed 3
124603374 0452110 1995-08-23 539 E 3RD ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-25
Case Closed 1995-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-10-06
Abatement Due Date 1995-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-10-06
Abatement Due Date 1995-08-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
112342779 0452110 1990-10-16 539 E 3RD ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1991-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1990-10-29
Abatement Due Date 1990-11-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-10-29
Abatement Due Date 1990-12-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-10-29
Abatement Due Date 1991-03-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-10-29
Abatement Due Date 1990-11-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-10-29
Abatement Due Date 1991-03-15
Nr Instances 1
Nr Exposed 9
2791739 0452110 1987-07-14 539 E 3RD ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1988-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-07-22
Abatement Due Date 1987-08-21
Current Penalty 1.0
Initial Penalty 60.0
Contest Date 1987-08-07
Final Order 1987-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-07-22
Abatement Due Date 1987-08-21
Contest Date 1987-08-07
Final Order 1987-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1987-07-22
Abatement Due Date 1987-08-21
Contest Date 1987-08-07
Final Order 1987-12-16
Nr Instances 3
Nr Exposed 2

Sources: Kentucky Secretary of State