Name: | CARDINAL LABORATORIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1997 (28 years ago) |
Organization Date: | 02 Apr 1997 (28 years ago) |
Last Annual Report: | 15 Mar 2016 (9 years ago) |
Organization Number: | 0430962 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 104 NORTH STREET, WILDER, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTOINETTE C. RUSCHMAN | Registered Agent |
Name | Role |
---|---|
LARISSA D. KUNTZ | Incorporator |
ANTOINETTE C. RUSCHMAN | Incorporator |
Name | Role |
---|---|
Antoinette C Ruschman | President |
Name | Action |
---|---|
L.A.D. LABORATORIES, INC. | Old Name |
CARDINAL LABORATORIES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-10-13 |
Annual Report | 2016-03-15 |
Annual Report | 2015-01-08 |
Annual Report | 2014-02-09 |
Annual Report | 2013-01-09 |
Annual Report | 2012-05-09 |
Principal Office Address Change | 2011-02-08 |
Annual Report | 2011-02-08 |
Annual Report | 2010-06-11 |
Annual Report | 2009-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123787533 | 0452110 | 1995-04-25 | 622 BUTTERMILK PIKE, COVINGTON, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900173295 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1995-07-28 |
Abatement Due Date | 1995-08-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 1995-07-28 |
Abatement Due Date | 1995-08-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1995-03-03 |
Case Closed | 1996-01-02 |
Related Activity
Type | Complaint |
Activity Nr | 77723229 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100104 |
Issuance Date | 1995-03-15 |
Abatement Due Date | 1995-04-24 |
Initial Penalty | 1500.0 |
Contest Date | 1995-03-27 |
Final Order | 1996-01-02 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-03-15 |
Abatement Due Date | 1995-04-24 |
Contest Date | 1995-03-27 |
Final Order | 1996-01-02 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 01 |
Sources: Kentucky Secretary of State