Search icon

FINISHING PLUS, INC.

Company Details

Name: FINISHING PLUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1994 (30 years ago)
Organization Date: 13 Dec 1994 (30 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Organization Number: 0339562
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7101 INTERMODAL DR., STE. B, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 4000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINISHING PLUS, INC. 401(K) PLAN 2009 611273399 2010-07-21 FINISHING PLUS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 561900
Sponsor’s telephone number 5023631690
Plan sponsor’s address 7101 INTERMODAL DRIVE, SUITE B, LOUISVILLE, KY, 402582850

Plan administrator’s name and address

Administrator’s EIN 611273399
Plan administrator’s name FINISHING PLUS, INC.
Plan administrator’s address 7101 INTERMODAL DRIVE, SUITE B, LOUISVILLE, KY, 402582850
Administrator’s telephone number 5023631690

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing VERNER L. GAUNT
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
Verner Ludy Gaunt Sole Officer

Director

Name Role
Verner L Gaunt Director

Incorporator

Name Role
CYNTHIA L. STEWART Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2011-10-07
Administrative Dissolution 2011-09-10
Annual Report 2010-06-24
Annual Report 2009-06-02
Principal Office Address Change 2008-06-25
Annual Report 2008-06-23
Annual Report 2007-06-20
Annual Report 2006-05-25
Annual Report 2005-05-27
Annual Report 2003-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394634 0452110 2005-05-23 7200 INTERMODEL DR, LOUISVILLE, KY, 40258
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-06-29
Case Closed 2005-07-01

Related Activity

Type Inspection
Activity Nr 308396613
308396613 0452110 2005-02-25 7200 INTERMODEL DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-04-05
Case Closed 2005-07-19

Related Activity

Type Complaint
Activity Nr 204245559
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-04-27
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-04-27
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100378 Other Real Property Actions 2011-06-27 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2011-06-27
Termination Date 2011-10-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name DCT RIVERPORT LLC
Role Plaintiff
Name FINISHING PLUS, INC.
Role Defendant

Sources: Kentucky Secretary of State