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

Vice President

Name Role
Robin Schneider Vice President

Incorporator

Name Role
CHARLES J. SUTHERLAND, J Incorporator

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
Principal Office Address Change 2009-03-26
Annual Report 2009-03-26
Annual Report Amendment 2008-09-03
Annual Report 2008-07-21
Annual Report 2007-07-09
Amendment 2006-08-31
Annual Report 2006-07-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10843950 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SCHNEIDER DESIGNS INC
Recipient Name Raw SCHNEIDER DESIGNS INC
Recipient DUNS 869325857
Recipient Address 1029 MONARCH ST STE 110, LEXINGTON, FAYETTE, KENTUCKY, 40513-1904, UNITED STATES
Obligated Amount 1450.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9044442 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SCHNEIDER DESIGNS INC
Recipient Name Raw SCHNEIDER DESIGNS INC
Recipient DUNS 869325857
Recipient Address 1029 MONARCH ST STE 110, LEXINGTON, FAYETTE, KENTUCKY, 40513-1904, UNITED STATES
Obligated Amount 1450.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310102306 0452110 2006-08-24 WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-24
Case Closed 2006-08-24
307079665 0452110 2003-12-11 1001 MONARCH STREET, LEXINGTON, KY, 40513
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-12-11
Case Closed 2003-12-11
306519828 0452110 2003-08-05 1017 & 1021 MAJESTIC, LEXINGTON, KY, 40513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-05
Case Closed 2003-08-05
305362667 0452110 2002-08-21 1001 MONARCH STREET, LEXINGTON, KY, 40513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-13
Abatement Due Date 2002-12-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
304290802 0452110 2001-06-18 1050 MONARCH ST, LEXINGTON, KY, 40513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-18
Case Closed 2001-06-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1213239 Intrastate Non-Hazmat 2004-02-20 0 - 1 1 Private(Property)
Legal Name SCHNEIDER DESIGNS INC
DBA Name -
Physical Address 3151 BEAUMONT CENTRE CIRCLE, LEXINGTON, KY, 40503, US
Mailing Address 3151 BEAUMONT CENTRE CIRCLE, LEXINGTON, KY, 40503, US
Phone (859) 224-9700
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State