Search icon

LEXEL IMAGING SYSTEMS, INC.

Company Details

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

Sole Officer

Name Role
William C Frohoff Sole Officer

Signature

Name Role
STEVEN LALONDE Signature

Director

Name Role
J. F. GRANT Director
J. F. REAR Director
J. KOLOSTYAK Director
R. J. NEIGER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HUGHES LEXINGTON, INC. Old Name
HUGHES DISPLAY PRODUCTS CORPORATION Old Name
PROJECTRON, INC. Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786931 0452110 1996-03-25 1501 NEWTOWN PK, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-11
Case Closed 1996-07-16

Violation Items

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
104319728 0452110 1990-01-11 200 BIG RUN RD., LEXINGTON, KY, 40503
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