Search icon

AMERICAN STORE FIXTURES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STORE FIXTURES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2007 (18 years ago)
Authority Date: 27 Mar 2007 (18 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0660809
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17653, ERLANGER, KY 41017
Place of Formation: OHIO

Manager

Name Role
FraMar Management, LLC Manager

Organizer

Name Role
JEAN ROBISON Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-06-28
Principal Office Address Change 2011-06-28
Registered Agent name/address change 2011-06-28
Annual Report 2010-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-24
Type:
Prog Related
Address:
4303 WINSTON AVE, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-15
Type:
Accident
Address:
1545 US 68, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-08-03
Type:
Prog Related
Address:
3950 TURKEYFOOT RD., INDEPENDENCE, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-17
Type:
Prog Related
Address:
1620 OLD PARIS PIKE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-19
Type:
Planned
Address:
115 LOCUST HILL DRIVE, LEXINGTON, KY, 40519
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State