Search icon

FIDELITY INTERNATIONAL CONTRACTORS, INC.

Company Details

Name: FIDELITY INTERNATIONAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1989 (35 years ago)
Organization Date: 14 Dec 1989 (35 years ago)
Last Annual Report: 24 Apr 1990 (35 years ago)
Organization Number: 0266646
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOSEPH D. SINICROPE Registered Agent

Director

Name Role
JOSEPH D. SINICROPE Director

Incorporator

Name Role
JOSEPH D. SINICROPE Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309219129 0452110 2005-12-13 BRIGHTON BUSINESS CENTER LOT 28B & 27C, SHELBYVILLE, KY, 40065
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2005-12-13
Case Closed 2005-12-13

Related Activity

Type Inspection
Activity Nr 309124410
309124410 0452110 2005-10-12 BRIGHTON BUSINESS CENTER LOT 28B & 27C, SHELBYVILLE, KY, 40065
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-12
Case Closed 2006-01-26

Related Activity

Type Inspection
Activity Nr 309124402

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-11-18
Abatement Due Date 2005-10-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
309124204 0452110 2005-09-29 1933 MEL BROWNING ST, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-09-29
Case Closed 2005-09-29
305064370 0452110 2002-03-21 50 ADAMS ST, NEW CASTLE, KY, 40050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-21
Case Closed 2002-03-21
303126916 0452110 2000-03-15 7250 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-03-15
Case Closed 2001-01-03

Related Activity

Type Inspection
Activity Nr 303126924

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2000-05-05
Abatement Due Date 2000-05-17
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-26
Final Order 2001-01-03
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-26
Final Order 2001-01-03
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-26
Final Order 2001-01-03
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-26
Final Order 2001-01-03
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-05-05
Abatement Due Date 2000-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-05-26
Final Order 2001-01-03
Nr Instances 1
Nr Exposed 8
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Current Penalty 750.0
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01009C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Current Penalty 650.0
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Contest Date 2000-05-26
Nr Instances 1
Nr Exposed 8
123798969 0452110 1994-04-25 HWY. 160 EAST, HINDMAN, KY, 41822
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-26
Case Closed 1994-09-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-05-27
Abatement Due Date 1994-07-08
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-05-27
Abatement Due Date 1994-07-08
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State