Search icon

COLSTON INVESTMENT CO.

Company Details

Name: COLSTON INVESTMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1993 (32 years ago)
Organization Date: 28 May 1993 (32 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0315798
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 41 HIGHWOOD DR., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Notice Colston Jr President

Incorporator

Name Role
RAMONA J. EIGHMY Incorporator

Director

Name Role
NOTICE COLSTON, JR. Director

Registered Agent

Name Role
NOTICE COLSTON, JR. Registered Agent

Vice President

Name Role
Tin Colston Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235021 Registered Firm Branch Closed - - - - -

Assumed Names

Name Status Expiration Date
EXECUTIVE STUDIOS & MORE Inactive -

Filings

Name File Date
Dissolution 2001-11-21
Annual Report 2001-09-12
Annual Report 2000-05-16
Annual Report 1999-06-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1994-10-27
Annual Report 1994-07-01
Articles of Incorporation 1993-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783805 0452110 1994-06-06 2726 HOLLOWOOD TER., LOUISVILLE, KY, 40215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-14
Case Closed 1995-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Initial Penalty 1500.0
Contest Date 1994-07-21
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Initial Penalty 1500.0
Contest Date 1994-07-21
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 1994-07-21
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1994-07-21
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-07-15
Abatement Due Date 1994-07-21
Contest Date 1994-07-21
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State