Search icon

DOWN RIVER INTERNATIONAL, INC.

Company Details

Name: DOWN RIVER INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1997 (28 years ago)
Authority Date: 11 Aug 1997 (28 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0436988
Principal Office: 738 N MARKET BLVD, SACRAMENTO, CA 95834
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James Costello President

Vice President

Name Role
Jeff Hughes Vice President

Treasurer

Name Role
Jeff Hughes Treasurer

Secretary

Name Role
Charles Holcomb Secretary

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-21
Application for Certificate of Authority 1997-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112358791 0452110 1991-04-10 1698 ST LOUIS AVE., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1991-06-04
Abatement Due Date 1991-06-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-06-04
Abatement Due Date 1991-06-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1991-06-04
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1991-06-04
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-06-04
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State