Search icon

INTERIOR SYSTEMS, INC.

Company Details

Name: INTERIOR SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jan 1998 (27 years ago)
Organization Date: 28 Jan 1998 (27 years ago)
Last Annual Report: 19 Oct 1999 (26 years ago)
Organization Number: 0451336
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 166 HUNTER DR, LANCASTER, KY 40444
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER L CLARK Registered Agent

Treasurer

Name Role
Vicky S Gardner Treasurer

Secretary

Name Role
Vicky S Gardner Secretary

Vice President

Name Role
Royce Clark Vice President

President

Name Role
Vicky S Gardner President

Incorporator

Name Role
ROGER L CLARK Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-11-10
Articles of Incorporation 1998-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13891486 0452110 1982-12-07 1006 FORD AVE, Owensboro, KY, 42301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1982-12-07
Case Closed 1983-03-09
13931266 0452110 1982-12-07 1006 FORD AVE, Owensboro, KY, 42301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1983-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1983-01-17
Abatement Due Date 1983-01-24
Nr Instances 1
13932637 0452110 1982-08-10 1006 FORD AVE, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-08-24
13891809 0452110 1982-08-02 1006 FORD AVE, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-02
Case Closed 1982-10-20

Sources: Kentucky Secretary of State