Search icon

CREATION GARDENS OF LOUISVILLE, INC.

Company Details

Name: CREATION GARDENS OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1997 (28 years ago)
Organization Date: 03 Mar 1997 (28 years ago)
Last Annual Report: 05 Jun 1998 (27 years ago)
Organization Number: 0429404
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 609 EAST MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Ernst Caments Secretary

Treasurer

Name Role
Ernst Caments Treasurer

Director

Name Role
RONALD TURNIER Director
ROBERT L. HOLMES Director
ERNST CAMENTZ Director

Incorporator

Name Role
RONALD TURNIER Incorporator

Registered Agent

Name Role
RONALD TURNIER Registered Agent

President

Name Role
Ronald Turnier President

Vice President

Name Role
Mollie Turnier Vice President

Former Company Names

Name Action
GROCERS' ICE AND COLD STORAGE COMPANY INC. Old Name
CREATION GARDENS OF LOUISVILLE, INC. Merger
GROCERS' ICE COMPANY Old Name

Assumed Names

Name Status Expiration Date
CREATION GARDENS GOURMET GARAGE Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1998-08-20
Annual Report 1998-06-24
Certificate of Assumed Name 1997-09-10
Articles of Incorporation 1997-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299119 0452110 2008-05-19 609 E MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-19
Case Closed 2008-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-08-11
Abatement Due Date 2008-08-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-08-11
Abatement Due Date 2008-08-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-12
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2008-08-11
Abatement Due Date 2008-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 E01 I
Issuance Date 2008-08-11
Abatement Due Date 2008-08-28
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State