Name: | RICOR NORTH AMERICA, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Inactive |
File Date: | 02 Jul 2003 (22 years ago) |
Organization Date: | 02 Jul 2003 (22 years ago) |
Organization Number: | 0563298 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1300 COX AVENUE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GH&R BUSINESS SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
RICOR NORTH AMERICA HOLDING COMPANY | General Partner |
Name | Action |
---|---|
RICOR NORTH AMERICA OF KENTUCKY, LTD. | Old Name |
RICOR NORTH AMERICA, LLC | Merger |
Name | File Date |
---|---|
Cancellation of Reserved Name | 2008-04-02 |
Amendment | 2006-03-31 |
Amendment | 2003-07-10 |
Amendment | 2003-07-10 |
Kentucky Limited Partnership | 2003-07-02 |
Articles of Merger | 2003-07-02 |
Articles of Organization | 2003-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309532935 | 0452110 | 2006-03-16 | 1300 COX AVE, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205279599 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-27 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-27 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101052 D02 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-27 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-10-21 |
Case Closed | 2005-03-02 |
Related Activity
Type | Complaint |
Activity Nr | 204244180 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2004-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2004-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-12-01 |
Abatement Due Date | 2005-01-12 |
Nr Instances | 1 |
Nr Exposed | 20 |
Sources: Kentucky Secretary of State