Search icon

EXTERIOR FINISH SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
CHRIS J. HAWKSLEY Registered Agent

Sole Officer

Name Role
Chris J Hawksley Sole Officer

Director

Name Role
W. KEVIN SMITH Director
ROBERT J. SCHUMACHER Director

Incorporator

Name Role
W. KEVIN SMITH Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123794059 0452110 1995-05-31 LAGRANGE REFORMATORY HWY 146, LA GRANGE, KY, 40214
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-05-31
Case Closed 1995-06-08

Related Activity

Type Inspection
Activity Nr 123794075
123794075 0452110 1995-05-31 LAGRANGE REFORMATORY HWY 146, LA GRANGE, KY, 40214
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
123800161 0452110 1993-07-27 5401 HARBORTOWN ROAD, LOUISVILLE, KY, 40222
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
104284971 0452110 1988-03-30 309 E JEFFERSON ST, LOUISVILLE, KY, 40202
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