Search icon

COLONEL QUICK FORMAL WEAR, INC.

Company Details

Name: COLONEL QUICK FORMAL WEAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1989 (36 years ago)
Organization Date: 03 Feb 1989 (36 years ago)
Last Annual Report: 21 Jun 2012 (13 years ago)
Organization Number: 0254241
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3333 BARDSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Joseph A Gnadinger Treasurer

President

Name Role
M A Gnadinger President

Secretary

Name Role
Joseph A Gnadinger Secretary

Director

Name Role
ALBERT J. GNADINGER Director
MARGARET A. GNADINGER Director

Incorporator

Name Role
ALBERT J. GNADINGER Incorporator

Registered Agent

Name Role
M.A. GNADINGER Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-21
Annual Report 2011-04-22
Annual Report 2010-04-09
Reinstatement 2009-09-21
Registered Agent name/address change 2009-09-21
Administrative Dissolution 2008-11-01
Annual Report 2007-10-09
Annual Report 2006-07-25
Annual Report 2005-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115941262 0452110 1992-10-27 3333 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-03-04
Case Closed 1993-08-16

Related Activity

Type Complaint
Activity Nr 73114019
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-03-12
Abatement Due Date 1993-03-31
Current Penalty 337.5
Initial Penalty 450.0
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1993-03-12
Abatement Due Date 1993-04-28
Current Penalty 337.5
Initial Penalty 450.0
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-03-12
Abatement Due Date 1993-04-14
Current Penalty 337.5
Initial Penalty 450.0
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-03-12
Abatement Due Date 1993-03-31
Current Penalty 337.5
Initial Penalty 450.0
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-03-12
Abatement Due Date 1993-03-31
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-03-12
Abatement Due Date 1993-04-14
Current Penalty 337.5
Initial Penalty 450.0
Contest Date 1993-04-01
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
14790984 0452110 1985-03-22 3300 BARDSTOWN ROAD, LOUISVILLE, KY, 40218
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1985-04-04
Case Closed 1989-01-19

Related Activity

Type Accident
Activity Nr 360743553

Sources: Kentucky Secretary of State