Search icon

A.D. RESTORATION, INC.

Company Details

Name: A.D. RESTORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1994 (31 years ago)
Organization Date: 10 May 1994 (31 years ago)
Last Annual Report: 23 Apr 1999 (26 years ago)
Organization Number: 0330411
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 732 W. BRECKINRIDGE ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID A. BIESEL Registered Agent

Sole Officer

Name Role
David Biesel Sole Officer

Incorporator

Name Role
DAVID A. BIESEL Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-05-25
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301735635 0452110 1997-01-21 12400 OLD SHELBYVILLE RD., LOUISVILLE, KY, 40243
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-01-21
Case Closed 1997-01-21

Related Activity

Type Inspection
Activity Nr 301356853
301356853 0452110 1996-10-29 12400 OLD SHELBYVILLE RD., LOUISVILLE, KY, 40243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-10-31
Case Closed 1997-02-28

Related Activity

Type Referral
Activity Nr 201851474
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1996-11-22
Abatement Due Date 1996-10-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1996-11-22
Abatement Due Date 1996-11-26
Nr Instances 2
Nr Exposed 4
Gravity 00

Sources: Kentucky Secretary of State