Name: | TUFCO FLOORING MID-ATLANTIC, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1997 (28 years ago) |
Authority Date: | 16 Jul 1997 (28 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0435912 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 130 COMMERCE BLVD., FRANKFORT, KY 40601 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Brad Nolan | Registered Agent |
Name | Role |
---|---|
Bradley S Nolan | President |
Name | Role |
---|---|
Bradley S Nolan | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Registered Agent name/address change | 2024-11-14 |
Annual Report | 2024-11-14 |
Replacement Cert of Auth | 2024-11-14 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304287733 | 0452110 | 2001-03-09 | 2287 RALPH AVENUE, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303748321 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-10 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260052 D01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260152 F03 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State