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 |
Name | Role |
---|---|
DONNIE L. NICHOLSON | Registered Agent |
Name | Role |
---|---|
Donnie Nicholson | CEO |
Name | Role |
---|---|
Debbie Nicholson | President |
Name | Role |
---|---|
V. RUTH KLETTE | Director |
JOHN H. KLETTE, JR. | Director |
F. EDWARD WORLAND, JR. | Director |
CHARLOTTE A. MCDERMOTT | Director |
Name | Role |
---|---|
V. RUTH KLETTE | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302402144 | 0452110 | 1999-03-29 | 321 EAST BRECKINRIDGE ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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