Search icon

CLARENDON FLAVOR ENGINEERING, INC.

Company Details

Name: CLARENDON FLAVOR ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1989 (36 years ago)
Organization Date: 08 Jun 1989 (36 years ago)
Last Annual Report: 13 May 1993 (32 years ago)
Organization Number: 0259503
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3300 SEVENTH ST. RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GEORGE W. VIETH, JR. Registered Agent

Director

Name Role
JAMES THOMPSON Director

Incorporator

Name Role
GEORGE W. VIETH, JR. Incorporator

Filings

Name File Date
Annual Report 1993-07-01
Dissolution 1993-05-13
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302750344 0452110 1999-09-14 3300 7TH STREET ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-09-14
123786857 0452110 1996-01-22 3300 7TH STREET ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-22
Case Closed 1996-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1996-03-08
Abatement Due Date 1996-03-20
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State