Search icon

NILEST & NILEST, INC.

Company Details

Name: NILEST & NILEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1990 (35 years ago)
Organization Date: 30 Apr 1990 (35 years ago)
Last Annual Report: 26 Feb 2020 (5 years ago)
Organization Number: 0272245
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8205 FERNDALE ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RAYMOND C. NILEST, SR. Registered Agent

Secretary

Name Role
Patricia Page Nilest Secretary

Treasurer

Name Role
Patricia Page Nilest Treasurer

Vice President

Name Role
Raymond C Nilest Sr Vice President

Director

Name Role
MR. RAYMOND C. NILEST, S Director

Incorporator

Name Role
RAYMOND C. NILEST, SR. Incorporator

President

Name Role
Raymond C Nilest SR President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-26
Annual Report 2019-04-26
Annual Report 2018-03-26
Annual Report 2017-03-07
Annual Report 2016-03-15
Annual Report 2015-03-31
Annual Report 2014-03-20
Annual Report 2013-02-12
Annual Report 2012-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817694 0452110 2010-07-26 3030 BRECKINRIDGE LANE, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-26
Case Closed 2010-10-05

Related Activity

Type Referral
Activity Nr 202850376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State