Search icon

PR, LEXINGTON, INC.

Company Details

Name: PR, LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1991 (34 years ago)
Organization Date: 02 May 1991 (34 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0285956
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2566 PALUMBO DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PAUL ROBERTSON Registered Agent

Director

Name Role
PAUL ROBERTSON Director

Incorporator

Name Role
J. PATRICK SULLIVAN Incorporator

Former Company Names

Name Action
ROBERTSON MECHANICAL & ELECTRICAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Amendment 1993-07-22
Annual Report 1993-07-01
Reinstatement 1992-12-17
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Articles of Incorporation 1991-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14803696 0452110 1985-05-15 1800 NEWTOWN PIKE, LEXINGTON, KY, 40578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Nr Instances 3
Nr Exposed 5

Sources: Kentucky Secretary of State