Search icon

21ST CENTURY DESIGNS, INC.

Company Details

Name: 21ST CENTURY DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1995 (30 years ago)
Organization Date: 01 May 1995 (30 years ago)
Last Annual Report: 19 Oct 2010 (14 years ago)
Organization Number: 0346199
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 940 LOUISVILLE ROAD STE B, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Jerry T Lunsford Sole Officer

Incorporator

Name Role
ROBERT W. KELLERMAN Incorporator

Registered Agent

Name Role
JERRY T. LUNSFORD Registered Agent

Filings

Name File Date
Dissolution 2011-06-30
Annual Report 2010-10-19
Annual Report 2009-06-29
Annual Report 2008-06-24
Annual Report 2007-06-29
Annual Report 2006-02-02
Annual Report 2005-08-11
Annual Report 2003-07-16
Statement of Change 2003-05-06
Annual Report 2002-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308730860 0452110 2005-04-13 PADDOCK SUBDIVISION OFF WALKER LN, LAWRENCEBURG, KY, 40342
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-04-13
Case Closed 2005-04-13

Related Activity

Type Inspection
Activity Nr 308393669
Type Inspection
Activity Nr 308393677
Type Inspection
Activity Nr 308730852
308393669 0452110 2005-03-17 PADDOCK SUBDIVISION OFF WALKER LN, LAWRENCEBURG, KY, 40342
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-03-18
Case Closed 2005-10-06

Related Activity

Type Inspection
Activity Nr 308393677

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-04-04
Abatement Due Date 2005-04-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State