Search icon

OFFICE INTERIOR SERVICES, INC.

Company Details

Name: OFFICE INTERIOR SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1997 (28 years ago)
Organization Date: 14 Jul 1997 (28 years ago)
Last Annual Report: 03 May 2005 (20 years ago)
Organization Number: 0435760
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3126 DIXIE HWY, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Larry S. Miller President

Incorporator

Name Role
JAMES M KELLY Incorporator

Registered Agent

Name Role
LARRY S MILLER Registered Agent

Former Company Names

Name Action
LSM ENTERPRISES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-03
Annual Report 2004-07-14
Administrative Dissolution 2003-11-01
Annual Report 2002-10-02
Annual Report 2001-09-25
Annual Report 2000-09-12
Annual Report 1999-08-04
Annual Report 1998-08-11
Articles of Incorporation 1997-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081919 0452110 2004-02-03 3126 B DIXIE HWY, ERLANGER, KY, 41018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-02-03
Case Closed 2004-02-03

Related Activity

Type Inspection
Activity Nr 306521485
306521485 0452110 2003-08-28 3126 B DIXIE HWY, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-28
Case Closed 2004-03-31

Related Activity

Type Complaint
Activity Nr 204239404
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2003-09-16
Abatement Due Date 2003-09-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State