Name: | LOUISVILLE SIGN CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1996 (29 years ago) |
Organization Date: | 05 Mar 1996 (29 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Organization Number: | 0412815 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 270 RANCH RD, MT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICK BRADSHAW | Registered Agent |
Name | Role |
---|---|
RICHARD A BRADSHAW | President |
Name | Role |
---|---|
LIANNE D BRADSHAW | Secretary |
Name | Role |
---|---|
LIANNE D BRADSHAW | Treasurer |
Name | Role |
---|---|
DENNIS MCKIERNAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-10-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-15 |
Annual Report | 2015-03-17 |
Annual Report | 2014-06-12 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307081430 | 0452110 | 2004-02-04 | 1232 HWY 127, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202370086 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2004-02-26 |
Abatement Due Date | 2004-03-03 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State