Search icon

CULINARY STANDARDS CORPORATION

Company Details

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

Director

Name Role
R. David Bergonia Director
Charles Palmer Director

President

Name Role
Joe Stefanutti President

Vice President

Name Role
Jose R. Quinones Vice President

Signature

Name Role
Joseph Stefanutti Signature
JOE SETANUTTI Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
STAG'S LEAP, LC Merger
STANDARD FOODS INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
TOWNSEND CULINARY Inactive 2004-12-08
AT&T WIRELESS SERVICES, III Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305363129 0452110 2002-10-29 1101 E WASHINGTON ST, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-29
Case Closed 2003-09-10

Related Activity

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
304293335 0452110 2001-07-09 1101 E WASHINGTON ST, LOUISVILLE, KY, 40206
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