Search icon

THE QUEEN CITY AWNING & TENT COMPANY

Company Details

Name: THE QUEEN CITY AWNING & TENT COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2001 (24 years ago)
Authority Date: 18 Apr 2001 (24 years ago)
Last Annual Report: 12 Feb 2009 (16 years ago)
Organization Number: 0514402
Principal Office: 7225 E. KEMPER RD, CINCINNATI, OH 45249
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Peter A Weingartner President

Secretary

Name Role
Mary C. Herrmann Secretary

Vice President

Name Role
Robert P Weingartner, Jr. Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-20
Annual Report 2009-02-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-14
Annual Report 2007-02-12
Annual Report 2006-04-21
Annual Report 2005-04-22
Annual Report 2003-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312621493 0452110 2009-06-30 1302 LAWRENCEBURG RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-07
Case Closed 2009-09-30

Related Activity

Type Referral
Activity Nr 202845475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-08-12
Abatement Due Date 2009-08-18
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2009-08-12
Abatement Due Date 2009-08-18
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-08-12
Abatement Due Date 2009-08-18
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-12
Abatement Due Date 2009-08-18
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State