Search icon

EXTERIOR COATINGS & CONTRACTING, INC.

Company Details

Name: EXTERIOR COATINGS & CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1990 (35 years ago)
Organization Date: 03 May 1990 (35 years ago)
Last Annual Report: 31 Dec 1997 (27 years ago)
Organization Number: 0272408
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3800 RALPH AVE., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
FRANK ENDLER Registered Agent

Director

Name Role
FRANK ENDLER Director
KURT HALL Director

Incorporator

Name Role
FRANK ENDLER Incorporator
KURT HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Reinstatement 1998-01-06
Statement of Change 1998-01-06
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1992-07-01
Administrative Dissolution 1991-11-01
Annual Report 1991-09-01
Articles of Incorporation 1990-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746110 0452110 1999-05-20 1100 HWY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-27
Case Closed 1999-11-18

Related Activity

Type Referral
Activity Nr 201856770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-09-13
Abatement Due Date 1999-05-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-09-13
Abatement Due Date 1999-09-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 1999-09-13
Abatement Due Date 1999-05-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State