Name: | CULINARY STANDARDS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1995 (30 years ago) |
Authority Date: | 05 Sep 1995 (30 years ago) |
Last Annual Report: | 13 May 2008 (17 years ago) |
Organization Number: | 0405086 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1101 EAST WASHINGTON ST., LOUISVILLE, KY 40206 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
R. David Bergonia | Director |
Charles Palmer | Director |
Name | Role |
---|---|
Joe Stefanutti | President |
Name | Role |
---|---|
Jose R. Quinones | Vice President |
Name | Role |
---|---|
Joseph Stefanutti | Signature |
JOE SETANUTTI | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
STAG'S LEAP, LC | Merger |
STANDARD FOODS INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOWNSEND CULINARY | Inactive | 2004-12-08 |
AT&T WIRELESS SERVICES, III | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation | 2018-10-10 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-05-13 |
Annual Report | 2007-03-27 |
Statement of Change | 2006-06-21 |
Annual Report | 2006-06-05 |
Annual Report | 2005-06-06 |
Articles of Merger | 2004-09-14 |
Annual Report | 2004-08-31 |
Annual Report | 2004-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305363129 | 0452110 | 2002-10-29 | 1101 E WASHINGTON ST, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203133764 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 575.0 |
Initial Penalty | 675.0 |
Contest Date | 2002-12-09 |
Final Order | 2003-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1575.0 |
Contest Date | 2002-12-09 |
Final Order | 2003-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-03 |
Contest Date | 2002-12-09 |
Final Order | 2003-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H03 III |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-12-16 |
Contest Date | 2002-12-09 |
Final Order | 2003-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-07-09 |
Case Closed | 2001-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2001-08-22 |
Abatement Due Date | 2001-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State