Name: | HYTEC CUTTING SERVICE, 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: | 21 Jul 2014 (11 years ago) |
Organization Number: | 0272266 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | % ROBERT E. STANLEY, 11750 DIODE COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT E. STANLEY | Registered Agent |
Name | Role |
---|---|
Teresa Stanley | CEO |
Name | Role |
---|---|
Robert Stanley | President |
Name | Role |
---|---|
Teresa Stanley | Treasurer |
Name | Role |
---|---|
ROBERT E. STANLEY | Director |
JOAN E. STANLEY | Director |
Name | Role |
---|---|
ROBERT E. STANLEY | Incorporator |
JOAN E. STANLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-11-02 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-21 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-30 |
Annual Report | 2011-02-10 |
Annual Report | 2010-04-06 |
Annual Report | 2009-05-21 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316922145 | 0452110 | 2014-01-30 | 11750 DIODE CT., LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203335187 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-02-01 |
Case Closed | 2013-03-20 |
Related Activity
Type | Complaint |
Activity Nr | 207652900 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 II |
Issuance Date | 2012-05-08 |
Abatement Due Date | 2012-06-08 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 2012-05-08 |
Abatement Due Date | 2012-06-08 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2012-05-08 |
Abatement Due Date | 2012-06-22 |
Current Penalty | 2500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100243 C01 |
Issuance Date | 2012-05-08 |
Abatement Due Date | 2012-05-14 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 2012-05-08 |
Abatement Due Date | 2012-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State