Search icon

THE LEXUS GROUP, INC.

Company Details

Name: THE LEXUS GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1998 (27 years ago)
Authority Date: 16 Apr 1998 (27 years ago)
Last Annual Report: 13 Sep 2000 (24 years ago)
Organization Number: 0455195
Principal Office: 6375 SPRUNICA RIDGE ROAD, NASHVILLE, IN 47448
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
VIVIAN SNIDER Secretary

President

Name Role
WILLOW SNIDER President

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Revocation Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-10-03
Annual Report 1999-09-27
Statement of Change 1999-08-18
Application for Certificate of Authority 1998-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303166003 0452110 2001-01-04 4610 KERRICK DRIVE AND 2107 RONNIE LANE, LOUISVILLE, KY, 40216
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-01-10
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 201859576
Safety Yes
Type Referral
Activity Nr 201859543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-02-09
Abatement Due Date 2001-02-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B01
Issuance Date 2001-02-09
Abatement Due Date 2001-03-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-02-09
Abatement Due Date 2001-02-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 C02 I
Issuance Date 2001-02-09
Abatement Due Date 2001-02-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2001-02-09
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2001-02-09
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State