Search icon

LAWRENCE HOLDINGS, INC.

Company Details

Name: LAWRENCE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1995 (30 years ago)
Organization Date: 18 Jul 1995 (30 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0403100
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1210 TRUMAN PARK DR., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROYCE W. LAWRENCE Registered Agent

President

Name Role
Royce W Lawrence President

Secretary

Name Role
Deloris J Lawrence Secretary

Vice President

Name Role
Deloris J Lawrence Vice President

Incorporator

Name Role
ROYCE W. LAWRENCE Incorporator

Former Company Names

Name Action
RENT & RAVE, INC. Old Name

Filings

Name File Date
Dissolution 2016-07-01
Annual Report 2016-06-30
Annual Report 2015-04-30
Amendment 2014-12-17
Annual Report 2014-02-06
Annual Report 2013-03-06
Annual Report 2012-06-26
Annual Report 2011-02-22
Annual Report 2010-06-28
Annual Report 2009-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060741 0452110 2002-06-05 914 NORTH ENGLISH STATION ROAD, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-06-11
Case Closed 2002-08-16

Related Activity

Type Complaint
Activity Nr 203131578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2002-06-25
Abatement Due Date 2002-07-22
Nr Instances 1
Nr Exposed 27
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2002-06-25
Abatement Due Date 2002-07-22
Nr Instances 1
Nr Exposed 27
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2002-06-25
Abatement Due Date 2002-07-22
Nr Instances 1
Nr Exposed 27

Sources: Kentucky Secretary of State