Name: | TECTA AMERICA ZERO COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1988 (36 years ago) |
Authority Date: | 04 Nov 1988 (36 years ago) |
Last Annual Report: | 01 Mar 2011 (14 years ago) |
Organization Number: | 0250591 |
Principal Office: | 5215 OLD ORCHARD ROAD, SUITE 880, SKOKIE, IL 60077 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Johnathan Wolf | President |
Name | Role |
---|---|
Edward N. Phillips | Vice President |
James Stark | Vice President |
Name | Role |
---|---|
ED RAPPAPORT | Director |
JACK STRADY | Director |
Name | Role |
---|---|
CHARLES H. TOBIAS, JR. | Incorporator |
DONALD A. SCHENCK | Incorporator |
MILDRED R. FREDWEST | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
THE ZERO CO. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-07-14 |
Annual Report | 2011-03-01 |
Principal Office Address Change | 2010-08-23 |
Annual Report | 2010-08-17 |
Registered Agent name/address change | 2010-04-19 |
Amendment | 2010-03-08 |
Annual Report | 2009-09-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313814501 | 0452110 | 2011-03-08 | 919 VERSAILLES ROAD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203108477 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B10 |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-09 |
Initial Penalty | 12600.0 |
Contest Date | 2011-06-24 |
Final Order | 2012-06-12 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-04-01 |
Case Closed | 2010-04-01 |
Related Activity
Type | Referral |
Activity Nr | 202848990 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-08-08 |
Case Closed | 2008-11-19 |
Related Activity
Type | Inspection |
Activity Nr | 312285018 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-25 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 13 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-25 |
Nr Instances | 2 |
Nr Exposed | 13 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260153 G |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-02 |
Case Closed | 1985-01-03 |
Related Activity
Type | Complaint |
Activity Nr | 70770300 |
Safety | Yes |
Sources: Kentucky Secretary of State