Name: | LOUISVILLE NATIONAL RECORDS MANAGEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1988 (36 years ago) |
Organization Date: | 01 Dec 1988 (36 years ago) |
Last Annual Report: | 04 Jun 1997 (28 years ago) |
Organization Number: | 0251493 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2420 SEVENTH STREET ROAD, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100000 |
Name | Role |
---|---|
DAVID G. REDMON | Director |
HENRY H. PORTER, JR. | Director |
JOHN C. NICHOLS, II | Director |
Name | Role |
---|---|
DAVID G. REDMON | Incorporator |
Name | Role |
---|---|
MICHAEL V. BRODARICK | Registered Agent |
Name | Action |
---|---|
LOUISVILLE NATIONAL RECORDS MANAGEMENT CORPORATION | Merger |
PIERCE ACQUISITION CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
NATIONAL RECORDS MANAGEMENT CORPORATION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Sixty Day Notice Return | 1996-09-01 |
Amendment | 1989-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112340120 | 0452110 | 1990-12-13 | 2500 7TH STREET, LOUISVILLE, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73107195 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B11 |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-05-30 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-06-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Sources: Kentucky Secretary of State