Name: | EXTERIOR FINISH SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 15 Jan 1988 (37 years ago) |
Last Annual Report: | 29 Apr 2002 (23 years ago) |
Organization Number: | 0238807 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 134 E. WOODLAWN AVE., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CHRIS J. HAWKSLEY | Registered Agent |
Name | Role |
---|---|
Chris J Hawksley | Sole Officer |
Name | Role |
---|---|
W. KEVIN SMITH | Director |
ROBERT J. SCHUMACHER | Director |
Name | Role |
---|---|
W. KEVIN SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-07-03 |
Annual Report | 2001-06-04 |
Annual Report | 2000-06-21 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123794059 | 0452110 | 1995-05-31 | LAGRANGE REFORMATORY HWY 146, LA GRANGE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 123794075 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1995-05-31 |
Case Closed | 1995-06-09 |
Related Activity
Type | Complaint |
Activity Nr | 77721942 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-27 |
Case Closed | 1993-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1993-08-17 |
Abatement Due Date | 1993-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-30 |
Case Closed | 1988-04-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-04-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-04-13 |
Abatement Due Date | 1988-04-18 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State