Search icon

EXPRESSO, INC.

Company Details

Name: EXPRESSO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1990 (35 years ago)
Organization Date: 06 Jun 1990 (35 years ago)
Last Annual Report: 30 May 1997 (28 years ago)
Organization Number: 0273721
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: P. O. BOX 957, 207 SHIRLEY STREET, SUITE 4, EDMONTON, KY 42129
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CINDY L. PILLING Director
STEVEN H. TIELKING Director
DEBRA L. TIELKING Director

Incorporator

Name Role
CINDY L. PILLING Incorporator
STEVEN H. TIELKING Incorporator

Registered Agent

Name Role
CREATIVE REAL ESTATE VENTURES, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Statement of Change 1998-05-15
Annual Report 1997-07-01
Statement of Change 1997-06-05
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-04-25
Annual Report 1993-03-16
Statement of Change 1992-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126876143 0452110 1995-09-20 1712 WEST STOCKTON, EDMONTON, KY, 42129
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-01-03
Case Closed 1996-11-25

Related Activity

Type Complaint
Activity Nr 77726552
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1996-01-10
Abatement Due Date 1996-01-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 VIII
Issuance Date 1996-01-10
Abatement Due Date 1996-03-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1996-01-10
Abatement Due Date 1996-01-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Sources: Kentucky Secretary of State