Name: | AUSTIN APPAREL - SPRINGFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1992 (33 years ago) |
Last Annual Report: | 16 Sep 2003 (22 years ago) |
Organization Number: | 0295639 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4749 FIREBROOK BLVD., LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSPEH H. MILLER | Registered Agent |
Name | Role |
---|---|
Austin Owen | Vice President |
Name | Role |
---|---|
William D. Harris | President |
Name | Role |
---|---|
WILLIAM D. HARRIS | Director |
AUSTIN OWEN | Director |
GEORGE SIMPKINS | Director |
MARIE DAVIS | Director |
Name | Role |
---|---|
WILLIAM D. HARRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-30 |
Annual Report | 2002-04-09 |
Annual Report | 2001-06-27 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303162481 | 0452110 | 2000-08-30 | 106 HAMILTON AVE, LANCASTER, KY, 40444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203124904 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-12-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-12-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-11-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-01-27 |
Case Closed | 1994-03-03 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1994-02-11 |
Abatement Due Date | 1994-03-24 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101030 D01 |
Issuance Date | 1994-02-11 |
Abatement Due Date | 1994-03-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101030 G02 I |
Issuance Date | 1994-02-11 |
Abatement Due Date | 1994-03-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1994-02-11 |
Abatement Due Date | 1994-03-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State