Search icon

NORTHSIDE RV'S, INC.

Company Details

Name: NORTHSIDE RV'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1991 (34 years ago)
Organization Number: 0281927
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: % GARY A. ECKLAR, 142 NEW CIRCLE RD., N.E., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARY A. ECKLAR Registered Agent

Director

Name Role
GARY A. ECKLAR Director

Incorporator

Name Role
GARY A. ECKLAR Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Articles of Incorporation 1991-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946931 0452110 1991-11-22 142 N E NEW CIRCLE RD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-22
Case Closed 1991-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1991-12-13
Abatement Due Date 1991-12-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-12-13
Abatement Due Date 1991-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-12-13
Abatement Due Date 1991-12-19
Nr Instances 4
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-12-13
Abatement Due Date 1991-12-19
Nr Instances 1
Nr Exposed 1
104308846 0452110 1989-04-12 142 N E NEW CIRCLE RD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-13
Case Closed 1989-09-18

Related Activity

Type Complaint
Activity Nr 73100505
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-07-20
Abatement Due Date 1989-08-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1989-07-20
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-20
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-20
Abatement Due Date 1989-08-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-20
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1989-07-20
Abatement Due Date 1989-08-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00

Sources: Kentucky Secretary of State