Search icon

SCHNEIDER DESIGNS, INC.

Company Details

Name: SCHNEIDER DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1989 (36 years ago)
Organization Date: 27 Mar 1989 (36 years ago)
Last Annual Report: 07 Sep 2010 (15 years ago)
Organization Number: 0256496
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1029 MONARCH STREET, SUITE 220, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
KERRY D. SCHNEIDER Director
J. EDWARD SCHNEIDER Director

Registered Agent

Name Role
J. EDWARD SCHNEIDER Registered Agent

President

Name Role
Edward Schneider President

Secretary

Name Role
Kerry Schneider Secretary

Incorporator

Name Role
CHARLES J. SUTHERLAND, J Incorporator

Vice President

Name Role
Robin Schneider Vice President

Former Company Names

Name Action
SCHNEIDER DESIGN, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Annual Report 2010-09-07
Annual Report 2009-03-26
Principal Office Address Change 2009-03-26

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
72.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1377.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-24
Type:
Planned
Address:
WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-11
Type:
Planned
Address:
1001 MONARCH STREET, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-08-05
Type:
Planned
Address:
1017 & 1021 MAJESTIC, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-21
Type:
Planned
Address:
1001 MONARCH STREET, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-18
Type:
Planned
Address:
1050 MONARCH ST, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-02-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State