Search icon

RENAISSANCE WOOD PRODUCTS, INCORPORATED

Company Details

Name: RENAISSANCE WOOD PRODUCTS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 1989 (36 years ago)
Organization Date: 05 Sep 1989 (36 years ago)
Last Annual Report: 27 Jun 2003 (22 years ago)
Organization Number: 0262799
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4607 PINEWOOD RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM J. LONGAZEL Registered Agent

Incorporator

Name Role
WILLIAM J. LONGAZEL Incorporator
LISA LONGAZEL Incorporator

President

Name Role
Willian J Longatel President

Vice President

Name Role
Lisa L Longazel Vice President

Director

Name Role
WILLIAM J. LONGAZEL Director
LISA LONGAZEL Director

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Sixty Day Notice Return 2004-12-15
Annual Report 2003-09-16
Annual Report 2002-12-18
Annual Report 2001-09-10
Annual Report 2000-08-07
Annual Report 1999-07-08
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787905 0452110 1996-01-31 4607 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-31
Case Closed 1996-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-04-12
Abatement Due Date 1996-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 2
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-04-12
Abatement Due Date 1996-04-24
Nr Instances 3
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 9
Citation ID 02006
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-04-12
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State