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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-29
Type:
Planned
Address:
308 CENTER ST., CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-01-14
Type:
Planned
Address:
308 CENTER ST., CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-09-14
Type:
Planned
Address:
108 CENTER STREET, CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-18
Type:
Planned
Address:
308 CENTER ST., CENTRAL CITY, KY, 42330
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State