Search icon

THE COLOR PLACE, INC.

Company Details

Name: THE COLOR PLACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1988 (37 years ago)
Organization Date: 13 Apr 1988 (37 years ago)
Last Annual Report: 27 Jun 2013 (12 years ago)
Organization Number: 0242546
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3841 BUSINESS PARK DRIVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DONNIE L. NICHOLSON Registered Agent

CEO

Name Role
Donnie Nicholson CEO

President

Name Role
Debbie Nicholson President

Director

Name Role
V. RUTH KLETTE Director
JOHN H. KLETTE, JR. Director
F. EDWARD WORLAND, JR. Director
CHARLOTTE A. MCDERMOTT Director

Incorporator

Name Role
V. RUTH KLETTE Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-27
Annual Report 2012-05-14
Annual Report 2011-05-03
Annual Report 2010-05-18
Annual Report 2009-06-24
Principal Office Address Change 2008-06-23
Annual Report 2008-06-16
Annual Report 2007-05-22
Annual Report 2006-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302402144 0452110 1999-03-29 321 EAST BRECKINRIDGE ST, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-28
Case Closed 1999-05-27

Related Activity

Type Complaint
Activity Nr 201848165
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-05-11
Abatement Due Date 1999-05-29
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-05-11
Abatement Due Date 1999-05-29
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State