Name: | DAVID SIMON ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1991 (34 years ago) |
Organization Date: | 01 Mar 1991 (34 years ago) |
Last Annual Report: | 05 Mar 2013 (12 years ago) |
Organization Number: | 0283454 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 370 AMANDA COURT, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID SIMON | Registered Agent |
Name | Role |
---|---|
KATHY SIMON | Vice President |
Name | Role |
---|---|
David A Simon | President |
Name | Role |
---|---|
DAVID A SIMON | Signature |
Name | Role |
---|---|
DAVID SIMON | Director |
RONALD CONN | Director |
Name | Role |
---|---|
DAVID SIMON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-05 |
Annual Report | 2012-04-27 |
Annual Report | 2011-03-24 |
Annual Report | 2010-06-07 |
Annual Report | 2009-05-22 |
Annual Report | 2008-04-15 |
Annual Report | 2007-05-25 |
Annual Report | 2006-06-06 |
Annual Report | 2005-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123812505 | 0452110 | 1993-08-10 | 3430 TAYLOR BLVD., LOUISVILLE, KY, 40217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-08-05 |
Case Closed | 1992-10-01 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-08-05 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-08-05 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Sources: Kentucky Secretary of State