Search icon

KRAUSS AWNING, INC.

Company Details

Name: KRAUSS AWNING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1988 (37 years ago)
Organization Date: 06 Apr 1988 (37 years ago)
Last Annual Report: 22 Sep 2009 (16 years ago)
Organization Number: 0242289
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1410 NEAVE ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID A. HOFFMAN Director
DAVE HOFFMANN Director
JACK A. MCMATH Director
DAVID A. HOFFMANN Director

Sole Officer

Name Role
Dave Hoffmann Sole Officer

Signature

Name Role
DAVID HOFFMAN Signature
DAVE HOFFMAN Signature

Incorporator

Name Role
JACK A. MCMATH Incorporator
DAVID A. HOFFMANN Incorporator
DAVID A. HOFFMAN Incorporator

Registered Agent

Name Role
DAVE HOFFMANN Registered Agent

Former Company Names

Name Action
KRAUSS AWNING COMPANY Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Principal Office Address Change 2009-09-28
Annual Report 2009-09-22
Annual Report 2008-08-01
Annual Report 2007-03-14
Annual Report 2006-04-06
Annual Report 2005-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556043 0452110 2004-03-24 1019 TOWN DR, WILDER, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Case Closed 2004-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2004-06-30
Abatement Due Date 2004-07-07
Nr Instances 1
Nr Exposed 1
304702483 0452110 2001-11-01 1019 TOWN DR, WILDER, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-05
Case Closed 2002-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 14
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 14
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 14
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2002-01-23
Abatement Due Date 2002-02-04
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-01-23
Abatement Due Date 2002-02-19
Nr Instances 1
Nr Exposed 8
301353603 0452110 1996-07-18 421 MONMOUTH ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-18
Case Closed 1996-07-23

Sources: Kentucky Secretary of State