Name: | DIVERSIFIED FABRICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1990 (34 years ago) |
Organization Date: | 12 Oct 1990 (34 years ago) |
Last Annual Report: | 20 Jul 2004 (21 years ago) |
Organization Number: | 0278367 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3044 W. BROADWAY, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KENNETH E. WATT | Registered Agent |
Name | Role |
---|---|
Kenneth Watt | President |
Name | Role |
---|---|
Brian Watt | Secretary |
Name | Role |
---|---|
CHARLES E. FREHSE | Director |
KENNETH W. WATT | Director |
Name | Role |
---|---|
MICHAEL R. MERCER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-07-20 |
Annual Report | 2003-10-30 |
Annual Report | 2002-10-20 |
Annual Report | 2001-09-13 |
Annual Report | 2000-06-07 |
Statement of Change | 2000-04-14 |
Annual Report | 1999-07-07 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115939811 | 0452110 | 1992-05-15 | 1600 DOLWICK DR., ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100120 Q01 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-07-10 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-07-10 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-26 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 00 |
Sources: Kentucky Secretary of State