Name: | LEXEL IMAGING SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1991 (34 years ago) |
Authority Date: | 16 Apr 1991 (34 years ago) |
Last Annual Report: | 20 Mar 2009 (16 years ago) |
Organization Number: | 0285351 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1501 NEWTOWN PIKE, LEXINGTON, KY 40511 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
William C Frohoff | Sole Officer |
Name | Role |
---|---|
STEVEN LALONDE | Signature |
Name | Role |
---|---|
J. F. GRANT | Director |
J. F. REAR | Director |
J. KOLOSTYAK | Director |
R. J. NEIGER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HUGHES LEXINGTON, INC. | Old Name |
HUGHES DISPLAY PRODUCTS CORPORATION | Old Name |
PROJECTRON, INC. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-03-20 |
Annual Report | 2008-02-19 |
Annual Report | 2007-03-26 |
Annual Report | 2006-03-30 |
Statement of Change | 2005-05-12 |
Annual Report | 2005-04-08 |
Annual Report | 2003-06-18 |
Statement of Change | 2002-07-15 |
Annual Report | 2002-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123786931 | 0452110 | 1996-03-25 | 1501 NEWTOWN PK, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 18 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 138 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101027 D02 I |
Issuance Date | 1996-05-24 |
Abatement Due Date | 1996-06-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-01-11 |
Case Closed | 1990-02-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-07 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E05 I |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-01 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-01-11 |
Nr Instances | 2 |
Nr Exposed | 25 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K01 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-01 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-01 |
Nr Instances | 3 |
Nr Exposed | 25 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-03-08 |
Nr Instances | 1 |
Nr Exposed | 34 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-01 |
Nr Instances | 2 |
Nr Exposed | 25 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1990-01-26 |
Abatement Due Date | 1990-02-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State