-
Home
›
-
Business Directory
›
-
Jefferson County
›
-
Louisville
›
-
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
|
-
|
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