Search icon

LACE, INC.

Company Details

Name: LACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1993 (32 years ago)
Organization Date: 26 May 1993 (32 years ago)
Last Annual Report: 30 Sep 1999 (26 years ago)
Organization Number: 0315663
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17310 POLO FIELDS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
David S Greenberg Treasurer

Secretary

Name Role
Jerry D Cooper Secretary

Vice President

Name Role
Jerry D Cooper Vice President

President

Name Role
David S Greenberg President

Director

Name Role
DAVID S. GREENBERG Director
JERRY D. COOPER Director

Incorporator

Name Role
JERRY D. COOPER Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Former Company Names

Name Action
POLO FIELDS PROPERTIES, INC. Merger
LACE, INC. Merger
POLO PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 1999-11-10
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-04-08
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123800245 0452110 1993-08-12 17100 POLO FIELDS LANE, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-12
Case Closed 1994-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-10-08
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State