Search icon

FLEETWOOD HOMES OF KENTUCKY, INC.

Company Details

Name: FLEETWOOD HOMES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1998 (27 years ago)
Organization Date: 26 Mar 1998 (27 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0454263
Principal Office: 3125 MYERS STREET, RIVERSIDE, CA 92503
Place of Formation: KENTUCKY
Authorized Shares: 250

Central Index Key

CIK number Mailing Address Business Address Phone
1447443 3125 MYERS STREET, RIVERSIDE, CA, 92503 3125 MYERS STREET, RIVERSIDE, CA, 92503 951 351-3500

Filings since 2008-12-12

Form type 424B3
File number 333-154840-23
Filing date 2008-12-12
File View File

Filings since 2008-12-09

Form type EFFECT
File number 333-154840-23
Filing date 2008-12-09
File View File

Filings since 2008-12-08

Form type S-4/A
File number 333-154840-23
Filing date 2008-12-08
File View File

Filings since 2008-12-03

Form type S-4/A
File number 333-154840-23
Filing date 2008-12-03
File View File

Filings since 2008-11-28

Form type S-4/A
File number 333-154840-23
Filing date 2008-11-28
File View File

Filings since 2008-10-30

Form type S-4
File number 333-154840-23
Filing date 2008-10-30
File View File

CFO

Name Role
Andrew M Griffiths CFO

Vice President

Name Role
James F Smith Vice President

Director

Name Role
Andrew M Griffiths Director
James F Smith Director
Elden L Smith Director

Incorporator

Name Role
JOYCE HO Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Agent Resignation 2011-05-18
Annual Report 2010-06-25
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-06-19
Annual Report 2006-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616915 0452110 2009-06-02 200 VENTURE LN, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-02
Case Closed 2009-06-02
310124896 0452110 2006-11-22 200 VENTURE LN, BENTON, KY, 42025
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-12-04
Case Closed 2006-12-04

Related Activity

Type Inspection
Activity Nr 310102819
310102819 0452110 2006-08-24 200 VENTURE LN, BENTON, KY, 42025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-11
Case Closed 2007-01-22

Related Activity

Type Referral
Activity Nr 202692281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2006-11-06
Abatement Due Date 2006-11-13
Current Penalty 888.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-13
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-11-06
Abatement Due Date 2006-11-13
Current Penalty 887.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2006-11-06
Abatement Due Date 2006-11-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Serious
Standard Cited 19100179 L03 II
Issuance Date 2006-11-06
Abatement Due Date 2006-11-13
Current Penalty 750.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2006-11-06
Abatement Due Date 2006-11-17
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
305362014 0452110 2002-09-06 200 VENTURE LN, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-02-03
Case Closed 2003-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2003-02-21
Abatement Due Date 2003-04-02
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2003-02-21
Abatement Due Date 2003-04-02
Nr Instances 2
Nr Exposed 6

Sources: Kentucky Secretary of State