Name: | LEWIS DOOR SERVICE CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1988 (37 years ago) |
Organization Date: | 25 Mar 1988 (37 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0241782 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 507 Eagle Pointe Drive, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
W. WAVERLY TOWNES | Registered Agent |
Name | Role |
---|---|
Donald R Lewis | President |
Name | Role |
---|---|
Reeda A Lewis | Secretary |
Name | Role |
---|---|
DONALD RAE LEWIS | Director |
Name | Role |
---|---|
W. WAVERLY TOWNES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-05-26 |
Principal Office Address Change | 2023-05-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-24 |
Annual Report | 2019-08-07 |
Annual Report | 2018-08-21 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104324330 | 0452110 | 1986-09-30 | 7675 DIXIE HWY., BLDG. 6, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70261235 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A05 VIB |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-12-04 |
Abatement Due Date | 1986-12-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3506907310 | 2020-04-29 | 0457 | PPP | 7817 Saint Andrews Church Road, Louisville, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State