Name: | S & R CUSTOM WOODWORKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1992 (33 years ago) |
Organization Date: | 11 May 1992 (33 years ago) |
Last Annual Report: | 08 Jun 2011 (14 years ago) |
Organization Number: | 0300302 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 732 NORTH ENGLISH STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SCOTT SUMMERHAYS | Registered Agent |
Name | Role |
---|---|
Richard Brace | Vice President |
Name | Role |
---|---|
Scott Summerhays | Signature |
Name | Role |
---|---|
SCOTT SUMMERHAYS | Director |
RICHARD BRACE | Director |
Name | Role |
---|---|
SCOTT SUMMERHAYS | Incorporator |
RICHARD BRACE | Incorporator |
Name | Action |
---|---|
L. S. M., INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-15 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-14 |
Annual Report | 2006-05-19 |
Annual Report | 2005-05-06 |
Annual Report | 2003-08-15 |
Articles of Merger | 2003-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307556035 | 0452110 | 2004-03-08 | 732 N ENGLISH STATION RD, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2004-05-20 |
Abatement Due Date | 2004-06-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 2004-05-20 |
Abatement Due Date | 2004-06-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2004-05-20 |
Abatement Due Date | 2004-06-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100334 A02 I |
Issuance Date | 2004-05-20 |
Abatement Due Date | 2004-06-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-02-02 |
Case Closed | 1996-05-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1996-04-24 |
Abatement Due Date | 1996-05-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 B01 |
Issuance Date | 1996-04-24 |
Abatement Due Date | 1996-05-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 B10 |
Issuance Date | 1996-04-24 |
Abatement Due Date | 1996-05-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1996-04-24 |
Abatement Due Date | 1996-05-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-04-24 |
Abatement Due Date | 1996-06-04 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Sources: Kentucky Secretary of State