Name: | SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1996 (29 years ago) |
Authority Date: | 04 Jan 1996 (29 years ago) |
Last Annual Report: | 30 Jan 2009 (16 years ago) |
Organization Number: | 0409979 |
Principal Office: | 101 PROSPECT AVE. N.W., CLEVELAND, OH 44115 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas Hablitzel | President |
Name | Role |
---|---|
Michael T Cummins | Vice President |
Richard M Weaver | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Louis E Stellato | Secretary |
Name | Role |
---|---|
Chris M Connor | Director |
Name | Status | Expiration Date |
---|---|---|
ACME QUALITY PAINTS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-01-26 |
Annual Report | 2009-01-30 |
Name Renewal | 2008-07-02 |
Annual Report | 2008-02-04 |
Annual Report | 2007-01-22 |
Statement of Change | 2006-06-09 |
Annual Report | 2006-05-25 |
Annual Report | 2005-06-13 |
Annual Report | 2003-08-15 |
Name Renewal | 2003-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304285703 | 0452110 | 2001-10-04 | 395 BOGGS LANE SOUTH, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304285695 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H02 I |
Issuance Date | 2002-01-09 |
Abatement Due Date | 2002-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2002-01-09 |
Abatement Due Date | 2002-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 21.52 | $0 | $24,187 | 213 | 0 | 2010-07-30 | Final |
GIA/BSSC | Inactive | 21.23 | $0 | $25,000 | 269 | 25 | 2010-02-03 | Final |
GIA/BSSC | Inactive | 22.57 | $0 | $25,000 | 290 | 0 | 2008-12-05 | Final |
GIA/BSSC | Inactive | 22.39 | $0 | $42,976 | 284 | 0 | 2007-12-07 | Final |
Sources: Kentucky Secretary of State