Search icon

WILLIAMS QUALITY PAINTING, INC.

Company Details

Name: WILLIAMS QUALITY PAINTING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 01 Mar 1993 (32 years ago)
Organization Date: 01 Mar 1993 (32 years ago)
Last Annual Report: 14 Apr 2005 (20 years ago)
Organization Number: 0312002
ZIP code: 40219
Primary County: Jefferson
Principal Office: 7701 TIP TOP LN., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES R. WILLIAMS Registered Agent

Incorporator

Name Role
CHARLES R. WILLIAMS Incorporator

President

Name Role
Charles R Williams President

Vice President

Name Role
Carol D Williams Vice President

Director

Name Role
CHARLES R. WILLIAMS Director
CAROL C. WILLIAMS Director

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-14
Annual Report 2003-06-10
Annual Report 2002-04-09
Annual Report 2001-05-16
Annual Report 2000-05-10
Annual Report 1999-05-20
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783359 0452110 1994-09-21 3940 GREENHURST DRIVE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1995-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-01-13
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 21 Dec 2024

Sources: Kentucky Secretary of State