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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
VIVIAN SNIDER | Secretary |
Name | Role |
---|---|
WILLOW SNIDER | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303166003 | 0452110 | 2001-01-04 | 4610 KERRICK DRIVE AND 2107 RONNIE LANE, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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