Search icon

CARDINAL LABORATORIES, INC.

Company Details

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

Registered Agent

Name Role
ANTOINETTE C. RUSCHMAN Registered Agent

Incorporator

Name Role
LARISSA D. KUNTZ Incorporator
ANTOINETTE C. RUSCHMAN Incorporator

President

Name Role
Antoinette C Ruschman President

Former Company Names

Name Action
L.A.D. LABORATORIES, INC. Old Name
CARDINAL LABORATORIES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787533 0452110 1995-04-25 622 BUTTERMILK PIKE, COVINGTON, KY, 41017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-25
Case Closed 1995-09-01

Related Activity

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
123784472 0452110 1994-11-29 622 BUTTERMILK PIKE, COVINGTON, KY, 41017
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