Search icon

ENTERPRISE PROPERTIES, INC.

Company Details

Name: ENTERPRISE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1989 (36 years ago)
Organization Date: 22 May 1989 (36 years ago)
Last Annual Report: 05 Oct 2006 (19 years ago)
Organization Number: 0258820
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 15876 PARKERS GROVE RD, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM SCOBBA Incorporator
WILLIE SCHADLER Incorporator

Registered Agent

Name Role
WILLIAM L. SCOBBA Registered Agent

President

Name Role
William L Scobba President

Secretary

Name Role
LOREN FELTS Secretary

Vice President

Name Role
LOREN FELTS Vice President

Director

Name Role
Loren D. Felts Director
Steven R. Templeton Director
William Lee Scobba Director
Thomas R. Neinaber Director

Treasurer

Name Role
WILLIAM L SCOBBA Treasurer

Former Company Names

Name Action
VERTICAL SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Annual Report 2006-10-05
Annual Report 2005-03-28
Annual Report 2004-07-19
Annual Report 2003-07-23
Amendment 2003-05-21
Statement of Change 2003-05-21
Annual Report 2002-03-27
Annual Report 2001-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290125 0452110 2001-04-30 12035 CHANDLER DRIVE, WALTON, KY, 41094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-03
Case Closed 2001-08-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Current Penalty 120.0
Initial Penalty 120.0
Final Order 2001-07-17
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Nr Instances 2
Nr Exposed 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2001-06-20
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100134 M02 I
Issuance Date 2001-06-20
Abatement Due Date 2001-07-17
Nr Instances 1
Nr Exposed 1
302076575 0452110 1998-05-19 12035 CHANDLER DRIVE, WALTON, KY, 41094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-19
Case Closed 1998-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-08-05
Abatement Due Date 1998-08-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1998-08-05
Abatement Due Date 1998-08-09
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-08-05
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1998-08-05
Abatement Due Date 1998-08-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-08-05
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
302084116 0452110 1998-05-19 12035 CHANDLER DRIVE, WALTON, KY, 41094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-19
Case Closed 1998-05-19
301354163 0452110 1996-10-29 12035 CHANDLER DRIVE, WALTON, KY, 41094
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-11-12
Case Closed 1997-04-08

Related Activity

Type Accident
Activity Nr 101860039

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1996-12-06
Abatement Due Date 1996-12-24
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1997-01-03
Final Order 1997-03-11
Nr Instances 1
Nr Exposed 6
Gravity 05
124600586 0452110 1994-03-04 7453 EMPIRE DR 365, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-03-04
Case Closed 1994-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000080 Insurance 2010-04-12 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-12
Termination Date 2010-06-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name ENTERPRISE PROPERTIES, INC.
Role Plaintiff
Name WESTCHESTER SURPLUS LINES INSU
Role Defendant

Sources: Kentucky Secretary of State