Search icon

CONTINENTAL HOLDINGS, INC.

Company Details

Name: CONTINENTAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1991 (34 years ago)
Organization Date: 29 Jul 1991 (34 years ago)
Last Annual Report: 15 Sep 1999 (26 years ago)
Organization Number: 0289062
Principal Office: 6460 LAGRANGE RD., CRESTWOOD, KY 400140010
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOHN J. BLEIDT Director

Incorporator

Name Role
JOHN J. BLEIDT Incorporator

Sole Officer

Name Role
Charles Friesner Sole Officer

Registered Agent

Name Role
WILLIAM LINDEMEYER Registered Agent

Assumed Names

Name Status Expiration Date
CONTINENTAL SOLUTIONS Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-10-12
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Certificate of Assumed Name 1991-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812844 0452110 1993-04-29 308 CENTER ST., CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-04-29
Case Closed 1993-05-04
112349824 0452110 1991-01-14 308 CENTER ST., CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-01-14
Case Closed 1991-01-24
104323407 0452110 1987-09-14 108 CENTER STREET, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-14
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1987-09-22
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-09-22
Abatement Due Date 1987-09-28
Nr Instances 2
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-09-22
Abatement Due Date 1987-09-28
Nr Instances 1
Nr Exposed 1
18590216 0452110 1987-08-18 308 CENTER ST., CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-08-26
Case Closed 1987-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-09-30
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-09-30
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State