Name: | ABSTRACT CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2003 (22 years ago) |
Organization Date: | 15 Sep 2003 (22 years ago) |
Last Annual Report: | 25 Feb 2008 (17 years ago) |
Organization Number: | 0568124 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2211 GARRS LN, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHARLES F MERZ | Registered Agent |
Name | Role |
---|---|
James Sanders | Vice President |
Name | Role |
---|---|
Charles Scott | President |
Name | Role |
---|---|
CHARLES F MERZ | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-25 |
Annual Report | 2007-09-13 |
Annual Report | 2006-02-01 |
Annual Report | 2005-07-13 |
Annual Report | 2004-07-27 |
Articles of Incorporation | 2003-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613847 | 0452110 | 2009-03-23 | 401 405 & 409 JACKSON ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202844429 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C01 |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 H01 |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-03-20 |
Case Closed | 2010-03-17 |
Related Activity
Type | Referral |
Activity Nr | 202697462 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2008-04-17 |
Abatement Due Date | 2008-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State