Search icon

IDENTITY SPORTSWEAR, INC.

Company Details

Name: IDENTITY SPORTSWEAR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1990 (35 years ago)
Authority Date: 09 Feb 1990 (35 years ago)
Last Annual Report: 10 Jul 2020 (5 years ago)
Organization Number: 0268938
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 812 RUSSELL ST., COVINGTON, KY 41011
Place of Formation: OHIO

Secretary

Name Role
Robt. A. Koerner Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robt. A. Koerner President

Signature

Name Role
ROBT A KOERNER Signature

Vice President

Name Role
ROBT A KOERNER Vice President

Director

Name Role
ROBT A KOERNER Director
ROBERT A. KOERNER Director
DOROTHY KOERNER Director
DOROTHY HERZOG Director

Assumed Names

Name Status Expiration Date
IDENTITY IMPRINTED APPAREL Inactive 2023-01-09

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-01
Annual Report 2020-07-10
Annual Report 2019-07-15
Annual Report 2018-06-29
Certificate of Assumed Name 2018-01-09
Annual Report 2017-07-14
Annual Report 2016-03-24
Annual Report 2015-07-07
Annual Report 2014-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609579 0452110 1995-10-04 609 SPRING ST., ELSMERE, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-04
Case Closed 1995-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-12-08
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
115945834 0452110 1993-09-30 609 SPRING ST., ELSMERE, KY, 41018
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-01-10
Case Closed 1994-02-22

Related Activity

Type Complaint
Activity Nr 73108656
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1994-01-27
Abatement Due Date 1994-02-22
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 7
Gravity 01

Sources: Kentucky Secretary of State