Search icon

SYNTHETIC CONCEPTS, INC.

Company Details

Name: SYNTHETIC CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 26 Feb 2016 (9 years ago)
Organization Number: 0624604
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 8707 BOWLIG GREEN RD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES M. CRAIG Registered Agent

Sole Officer

Name Role
JAME M CRAIG Sole Officer

President

Name Role
JAMES M CRAIG President

Signature

Name Role
JAMES M CRAIG Signature

Incorporator

Name Role
JAMES M. CRAIG Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-03-22
Principal Office Address Change 2016-03-08
Annual Report 2016-02-26
Annual Report 2015-03-26
Annual Report 2014-03-13
Annual Report 2013-04-10
Annual Report 2012-06-15
Annual Report 2011-04-12
Annual Report 2010-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591370 0452110 2012-02-23 2411 BROWNSBORO ROAD, LOUISVILLE, KY, 40206
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-02-23
Case Closed 2013-09-16

Related Activity

Type Inspection
Activity Nr 315591388

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-06-21
Abatement Due Date 2012-06-27
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-06-21
Abatement Due Date 2012-06-27
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
310125885 0452110 2007-01-03 3954 TAYLORSVILLE RD, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-01-03

Related Activity

Type Referral
Activity Nr 202693321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-01-25
Abatement Due Date 2007-01-31
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2007-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-01-25
Abatement Due Date 2007-01-31
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2007-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-01-25
Abatement Due Date 2007-01-31
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2007-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-01-25
Abatement Due Date 2007-02-21
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2007-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-01-25
Abatement Due Date 2007-01-31
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2007-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State