Search icon

STEWART SERVICES, INC.

Headquarter

Company Details

Name: STEWART SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1996 (28 years ago)
Organization Date: 13 Dec 1996 (28 years ago)
Last Annual Report: 12 Oct 2006 (19 years ago)
Organization Number: 0425333
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 757 GRADE LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of STEWART SERVICES, INC., FLORIDA P34693 FLORIDA

Registered Agent

Name Role
ONE RIVERFRONT PLAZA Registered Agent

Treasurer

Name Role
Jeff Costelle Treasurer

Secretary

Name Role
Jeff Costelle Secretary

Vice President

Name Role
Victor Wright Vice President

President

Name Role
J Chris Maron President

Director

Name Role
Chris Maron Director
Jeff Coszelle Director
Carolyn Mountjoy Director

Incorporator

Name Role
CAROLYN J. WHEATLEY Incorporator

Filings

Name File Date
Agent Resignation 2007-12-07
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Annual Report 2006-10-12
Statement of Change 2006-02-01
Annual Report 2005-04-13
Reinstatement 2003-12-19
Administrative Dissolution 2003-11-01
Annual Report 2003-07-01
Annual Report 2002-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123780686 0452110 1996-02-15 920 BLANKENBAKER RD., LOUISVILLE, KY, 40243
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-05-15
124596388 0452110 1994-05-31 1700 SCOTTSVILE RD., BOWLING GREEN, KY, 42104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-31
Case Closed 1994-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-01
Abatement Due Date 1994-08-11
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State