Search icon

D. R. CASH, INC.

Company Details

Name: D. R. CASH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2000 (25 years ago)
Organization Date: 14 Jun 2000 (25 years ago)
Last Annual Report: 13 Apr 2023 (2 years ago)
Organization Number: 0496155
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5559 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
AMY TITUS Registered Agent

President

Name Role
Amy Titus President

Vice President

Name Role
Gary Titus Vice President

Incorporator

Name Role
AMY TITUS Incorporator

Assumed Names

Name Status Expiration Date
SLEEP PERFECT Inactive 2017-02-01

Filings

Name File Date
Dissolution 2023-09-15
Annual Report 2023-04-13
Annual Report 2022-07-28
Annual Report 2021-06-15
Annual Report 2020-03-25
Annual Report 2019-05-21
Annual Report 2018-06-06
Annual Report 2017-05-01
Annual Report 2016-03-16
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081927 0452110 2004-03-01 5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-01
Case Closed 2004-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-03-18
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State