Search icon

PINNACLE REALTY GROUP, INC.

Company Details

Name: PINNACLE REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1992 (33 years ago)
Organization Date: 04 Feb 1992 (33 years ago)
Last Annual Report: 06 Jun 1996 (29 years ago)
Organization Number: 0296285
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1137 TABORLAKE DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Director

Name Role
F. W. SCHNEIDER, JR. Director

Registered Agent

Name Role
F. W. SCHNEIDER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
PINNACLE REALTY GROUP Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1992-03-11
Articles of Incorporation 1992-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302741970 0452110 1999-03-17 3690 RABBITS FOOT TRAIL, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-03-19
Case Closed 1999-06-03

Related Activity

Type Referral
Activity Nr 201856697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-04-09
Abatement Due Date 1999-04-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State