Name: | SOLECTRON GLOBAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2001 (24 years ago) |
Authority Date: | 11 Jun 2001 (24 years ago) |
Organization Number: | 0517414 |
Principal Office: | 777 GIBRALTAR DRIVE, MILPITAS, CA 95035 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JULIO LEUNG | Secretary |
Name | Role |
---|---|
WILLIAM MITCHELL | President |
Name | File Date |
---|---|
Revocation Return | 2002-11-01 |
Revocation of Certificate of Authority | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Application for Certificate of Authority | 2001-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304285737 | 0452110 | 2001-10-10 | 4325 ROBARDS LANE SUITE 101, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304285729 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 V |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 D03 IIIB2 |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H02 III |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H03 I |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H03 II |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H03 III |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2002-01-08 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 13.76 | $0 | $46,275 | 1300 | 700 | 2007-09-28 | Final |
GIA/BSSC | Inactive | 13.76 | $0 | $198,725 | 1300 | 700 | 2007-09-28 | Final |
Sources: Kentucky Secretary of State