Name: | SPINNAKER INDUSTRIES INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1998 (27 years ago) |
Organization Date: | 17 Apr 1998 (27 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0455212 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4846 Jennings Lane, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Maurizio Lattanzio | President |
Name | Role |
---|---|
Maurizio Lattanzio | Secretary |
Name | Role |
---|---|
Maurizio Lattanzio | Treasurer |
Name | Role |
---|---|
Maurizio Lattanzio | Director |
Name | Role |
---|---|
ROBERT B. VICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-07-24 |
Annual Report | 2023-01-31 |
Annual Report | 2022-02-08 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-11 |
Annual Report Amendment | 2017-10-18 |
Annual Report | 2017-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316925635 | 0452110 | 2014-06-05 | 4846 JENNINGS LN, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203336789 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-08-26 |
Current Penalty | 2500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800303A |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-08-26 |
Current Penalty | 500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-10-08 |
Case Closed | 2005-02-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-12-03 |
Abatement Due Date | 2004-12-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 J01 I |
Issuance Date | 2004-12-03 |
Abatement Due Date | 2004-12-09 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2004-12-03 |
Abatement Due Date | 2004-12-15 |
Nr Instances | 1 |
Nr Exposed | 13 |
Sources: Kentucky Secretary of State