Search icon

ROYAL CLEANERS OF LAWRENCEBURG, INC.

Company Details

Name: ROYAL CLEANERS OF LAWRENCEBURG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2001 (24 years ago)
Organization Date: 12 Feb 2001 (24 years ago)
Last Annual Report: 18 Jun 2007 (18 years ago)
Organization Number: 0510435
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 299 SOUTHLAND DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARIE WEBB Registered Agent

Treasurer

Name Role
JAMES E. WEBB Treasurer

Sole Officer

Name Role
Marie Webb Sole Officer

Signature

Name Role
JAMES E WEBB SR. Signature
MARIE WEBB Signature

Incorporator

Name Role
MARIE WEBB Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-18
Annual Report 2006-02-15
Annual Report 2005-09-12
Annual Report 2003-07-24
Statement of Change 2003-06-04
Annual Report 2002-07-18
Articles of Incorporation 2001-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296461 0452110 2008-02-14 700 W BROADWAY, LAWRENCEBURG, KY, 40342
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 2008-02-14
Case Closed 2008-02-14

Related Activity

Type Inspection
Activity Nr 310657572
310657572 0452110 2007-05-14 700 W BROADWAY, LAWRENCEBURG, KY, 40342
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-06-01
Case Closed 2008-06-20

Related Activity

Type Complaint
Activity Nr 205284706
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2007-06-21
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State