Search icon

THE APPAREL GROUP, INC.

Company Details

Name: THE APPAREL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1988 (36 years ago)
Authority Date: 11 Nov 1988 (36 years ago)
Last Annual Report: 17 Mar 2008 (17 years ago)
Organization Number: 0250841
Principal Office: 883 TRINITY DR, LEWISVILLE, TX 75056
Place of Formation: NEW YORK

Director

Name Role
Richard Lee Director
MICHAEL A. GIBBS Director
ARTHUR MOROWITZ Director
JOHN DELUCA Director
MATTHEW TOTILO Director
Harry Lee Director
Donald Yeung Director
MICHAEL LANDES Director

President

Name Role
WALTER BEARDEN President
Walter Bearden President
Norman Goldberg President

Signature

Name Role
Norman Goldberg Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
HELEN KEENA Incorporator
SHELDON M. EISENMAN Incorporator
IRVING J. BERMAN Incorporator

Former Company Names

Name Action
DAMON CREATIONS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-06-11
Registered Agent name/address change 2008-09-16
Registered Agent name/address change 2008-07-14
Annual Report 2008-03-17
Annual Report 2007-03-23
Annual Report 2006-03-10
Annual Report 2005-03-29
Statement of Change 2005-03-10
Annual Report 2003-05-06
Annual Report 2002-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956922 0452110 1992-01-16 4300 LEGHORN DRIVE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-01-16
112345574 0452110 1991-04-04 4300 LEGHORN DR., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-05
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1991-04-24
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-04-24
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-04-24
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State